About

Registered Number: 02371968
Date of Incorporation: 13/04/1989 (35 years ago)
Company Status: Active
Registered Address: 73a Newton Road, Mumbles, Swansea, SA3 4BL

 

Based in Swansea, Evan Rees (Butter) Ltd was registered on 13 April 1989, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. This organisation has one director listed as Carman, Daniel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARMAN, Daniel 31 July 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 April 2020
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 17 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 17 December 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 28 March 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 05 September 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 31 May 2013
AA01 - Change of accounting reference date 12 April 2013
AP03 - Appointment of secretary 04 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AP01 - Appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 06 May 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 16 March 2010
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 May 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 06 May 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
AA - Annual Accounts 31 July 2007
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 29 June 2003
AUD - Auditor's letter of resignation 16 April 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 24 July 2002
363s - Annual Return 03 May 2002
AA - Annual Accounts 26 June 2001
363s - Annual Return 08 May 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 28 May 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 18 June 1997
363s - Annual Return 01 May 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1996
123 - Notice of increase in nominal capital 27 September 1996
AA - Annual Accounts 25 July 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 25 May 1995
AA - Annual Accounts 26 July 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 19 May 1993
363s - Annual Return 23 April 1993
AA - Annual Accounts 20 July 1992
363s - Annual Return 26 April 1992
363a - Annual Return 27 June 1991
AA - Annual Accounts 22 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 March 1991
287 - Change in situation or address of Registered Office 20 February 1991
363a - Annual Return 20 February 1991
RESOLUTIONS - N/A 22 September 1989
RESOLUTIONS - N/A 22 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1989
123 - Notice of increase in nominal capital 22 September 1989
395 - Particulars of a mortgage or charge 18 September 1989
287 - Change in situation or address of Registered Office 14 September 1989
CERTNM - Change of name certificate 21 June 1989
288 - N/A 25 May 1989
288 - N/A 25 May 1989
287 - Change in situation or address of Registered Office 25 May 1989
RESOLUTIONS - N/A 23 May 1989
MEM/ARTS - N/A 23 May 1989
NEWINC - New incorporation documents 13 April 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 September 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.