Advanced company searchLink opens in new window

C&J EVANS GROUP HOLDINGS 1 LTD

Company number 13166906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
10 Oct 2023 AA Full accounts made up to 31 December 2022
30 Jun 2023 MR01 Registration of charge 131669060002, created on 29 June 2023
14 Mar 2023 AP01 Appointment of Mr Richard Robert Salmond as a director on 16 February 2023
08 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
21 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
21 Feb 2022 CH01 Director's details changed for Mr Stuart Mcallister on 7 October 2021
06 Jan 2022 TM01 Termination of appointment of Robert Benjamin Nathaniel Brodie as a director on 29 November 2021
01 Jun 2021 MR01 Registration of charge 131669060001, created on 28 May 2021
16 Apr 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Mar 2021 PSC07 Cessation of Christopher Peter Evans as a person with significant control on 2 March 2021
04 Mar 2021 PSC07 Cessation of John James Henry Evans as a person with significant control on 2 March 2021
04 Mar 2021 PSC02 Notification of Dhg Bidco Ltd as a person with significant control on 2 March 2021
04 Mar 2021 AD01 Registered office address changed from Premier Way Abbey Park Industrial Estates Romsey Hampshire SO51 9DQ United Kingdom to 6-10 Withey Court Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BF on 4 March 2021
04 Mar 2021 TM01 Termination of appointment of John James Henry Evans as a director on 2 March 2021
04 Mar 2021 TM01 Termination of appointment of Christopher Peter Evans as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Stuart Mcallister as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Gerard Joseph Boyle as a director on 2 March 2021
04 Mar 2021 AP01 Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 2 March 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 25,100