Advanced company searchLink opens in new window

EVOLUTION VALVES LIMITED

Company number 07278075

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)
03 Aug 2016 MR01 Registration of charge 072780750002, created on 3 August 2016
03 Aug 2016 MR01 Registration of charge 072780750003, created on 3 August 2016
30 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
14 Apr 2015 AP01 Appointment of Mr Steven Timothy Heap as a director on 1 April 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 Jan 2014 TM01 Termination of appointment of Bruce Logan as a director
24 Oct 2013 AP01 Appointment of Mr Bruce David Ewen Logan as a director
11 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
11 Jun 2013 AD01 Registered office address changed from Evolution House Limeoak Way St Anns Industrial Estate Stockton on Tees Cleveland TS11 4SU Great Britain on 11 June 2013
23 May 2013 AD01 Registered office address changed from C/O Evolution Valves Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees Cleveland TS18 1DW England on 23 May 2013
17 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
31 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
05 Jul 2011 AD01 Registered office address changed from Unit 301 Stockton Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW on 5 July 2011
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 30 July 2010
  • GBP 100
02 Sep 2010 AP01 Appointment of Mark Peter Cone as a director
02 Sep 2010 TM01 Termination of appointment of Steven Heap as a director
22 Jun 2010 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
22 Jun 2010 TM01 Termination of appointment of Richard Hardbattle as a director