About

Registered Number: 04315643
Date of Incorporation: 02/11/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 1 Boundary Street, Liverpool, Merseyside, L5 9UD

 

Founded in 2001, Evans Bellhouse Ltd have registered office in Merseyside. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Lee Hamilton 01 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BEER, Michael John Thomas 31 October 2018 - 1
MOULDS, Michelle Clare 13 July 2017 31 October 2018 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 27 September 2019
AP03 - Appointment of secretary 31 October 2018
TM02 - Termination of appointment of secretary 31 October 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 15 September 2017
AP03 - Appointment of secretary 14 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
CS01 - N/A 24 October 2016
CH01 - Change of particulars for director 24 October 2016
CH01 - Change of particulars for director 24 October 2016
AA - Annual Accounts 08 September 2016
TM01 - Termination of appointment of director 12 April 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 12 October 2011
CH03 - Change of particulars for secretary 12 October 2011
CH01 - Change of particulars for director 12 October 2011
CH01 - Change of particulars for director 12 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 29 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2008
395 - Particulars of a mortgage or charge 30 April 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 15 November 2007
287 - Change in situation or address of Registered Office 12 February 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 02 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 27 September 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 13 September 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
363s - Annual Return 30 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
169 - Return by a company purchasing its own shares 29 December 2003
AA - Annual Accounts 01 September 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
SA - Shares agreement 31 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2003
363a - Annual Return 20 January 2003
363s - Annual Return 20 December 2002
225 - Change of Accounting Reference Date 05 September 2002
CERTNM - Change of name certificate 25 January 2002
395 - Particulars of a mortgage or charge 02 January 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
288a - Notice of appointment of directors or secretaries 06 December 2001
RESOLUTIONS - N/A 21 November 2001
RESOLUTIONS - N/A 21 November 2001
MEM/ARTS - N/A 21 November 2001
123 - Notice of increase in nominal capital 21 November 2001
287 - Change in situation or address of Registered Office 21 November 2001
288b - Notice of resignation of directors or secretaries 19 November 2001
NEWINC - New incorporation documents 02 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2008 Outstanding

N/A

Debenture 28 December 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.