Download leads from Nexok and grow your business. Find out more

Eves (UK) Limited

Documents

Total Documents46
Total Pages233

Filing History

7 August 2017Registered office address changed from Office 6 Venture Wales Limited Depot Road Gadlys Aberdare Rhondda Cynon Taff CF44 8DL to Mrs E M Vaughan 62 Cemetery Road Trecynon Aberdare Mid Glamorgan CF44 8HT on 7 August 2017
16 May 2017Confirmation statement made on 12 May 2017 with updates
23 December 2016Total exemption small company accounts made up to 31 March 2016
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
15 December 2015Total exemption full accounts made up to 31 March 2015
18 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
15 January 2015Total exemption full accounts made up to 31 March 2014
14 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
20 December 2013Total exemption full accounts made up to 31 March 2013
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders
31 October 2012Total exemption small company accounts made up to 31 March 2012
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders
28 November 2011Total exemption full accounts made up to 31 March 2011
12 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
24 February 2011Total exemption full accounts made up to 31 March 2010
10 August 2010Annual return made up to 12 May 2010 with a full list of shareholders
10 August 2010Director's details changed for Elizabeth Vaughan on 12 May 2010
1 March 2010Total exemption small company accounts made up to 31 March 2009
19 May 2009Return made up to 12/05/09; full list of members
21 January 2009Total exemption small company accounts made up to 31 March 2008
3 September 2008Appointment terminated director lesley earland
3 September 2008Return made up to 12/05/08; full list of members
5 April 2008Total exemption full accounts made up to 31 March 2007
19 November 2007Director's particulars changed
19 November 2007Return made up to 12/05/07; full list of members
10 April 2007Total exemption full accounts made up to 31 March 2006
2 June 2006Return made up to 12/05/06; full list of members
11 April 2006Total exemption full accounts made up to 31 March 2005
8 July 2005Return made up to 12/05/05; full list of members
23 December 2004Total exemption full accounts made up to 31 March 2004
24 August 2004Return made up to 12/05/04; full list of members
30 January 2004Total exemption full accounts made up to 31 March 2003
8 May 2003Return made up to 12/05/03; full list of members
8 April 2003Registered office changed on 08/04/03 from: 8 bute street aberdare mid glamorgan CF44 7LD
5 February 2003Total exemption full accounts made up to 31 March 2002
6 July 2002Return made up to 12/05/02; full list of members
2 February 2002Total exemption small company accounts made up to 31 March 2001
31 May 2001Return made up to 12/05/01; full list of members
23 June 2000Accounting reference date shortened from 31/05/01 to 31/03/01
23 June 2000Ad 21/05/00--------- £ si 99@1=99 £ ic 1/100
25 May 2000New secretary appointed;new director appointed
17 May 2000Registered office changed on 17/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
17 May 2000New director appointed
17 May 2000Director resigned
17 May 2000Secretary resigned
12 May 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed