About

Registered Number: 04696837
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: ARMSTRONG ACCOUNTANCY, 1&2 Mercia Village, Torwood Close Westwood Business Park, Coventry, CV4 8HX

 

Based in Coventry, D.T. Evans & Son Ltd was established in 2003, it has a status of "Active". There are 4 directors listed as Weston, Mark Steven, Mcginley, Dennis Martin, Weston, Mark Steven, Evans, Carl Tudor for this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGINLEY, Dennis Martin 23 July 2018 - 1
WESTON, Mark Steven 01 April 2012 - 1
EVANS, Carl Tudor 17 March 2003 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
WESTON, Mark Steven 01 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 05 November 2018
AP01 - Appointment of director 01 August 2018
CS01 - N/A 25 March 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 24 November 2016
CH01 - Change of particulars for director 03 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 16 August 2012
TM01 - Termination of appointment of director 16 August 2012
TM02 - Termination of appointment of secretary 16 August 2012
AP03 - Appointment of secretary 16 August 2012
AP01 - Appointment of director 16 August 2012
AD01 - Change of registered office address 14 August 2012
AD01 - Change of registered office address 14 August 2012
AA - Annual Accounts 18 June 2012
AD01 - Change of registered office address 28 March 2012
AR01 - Annual Return 21 March 2012
RESOLUTIONS - N/A 17 June 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 July 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 27 August 2004
363s - Annual Return 19 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
287 - Change in situation or address of Registered Office 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.