About

Registered Number: 04145586
Date of Incorporation: 22/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Harmony House, 34 High Street Aldridge, Walsall, West Midlands, WS9 8LZ

 

Established in 2001, Evans (Construction Consultants) Ltd has its registered office in Walsall, it's status is listed as "Active". There is only one director listed for this business at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Lisa 22 January 2001 01 April 2013 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
MR04 - N/A 22 June 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 13 December 2018
MR04 - N/A 02 August 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 19 February 2016
CH01 - Change of particulars for director 19 February 2016
MR01 - N/A 04 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 23 December 2013
CH01 - Change of particulars for director 15 November 2013
TM02 - Termination of appointment of secretary 15 April 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 05 April 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 30 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 August 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 30 January 2009
AA - Annual Accounts 03 October 2008
395 - Particulars of a mortgage or charge 03 June 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 18 December 2007
395 - Particulars of a mortgage or charge 22 March 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 25 January 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 27 September 2004
287 - Change in situation or address of Registered Office 22 June 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 15 November 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 26 March 2002
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
225 - Change of Accounting Reference Date 27 February 2001
287 - Change in situation or address of Registered Office 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2016 Fully Satisfied

N/A

Debenture 30 May 2008 Fully Satisfied

N/A

Debenture 19 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.