About

Registered Number: 06006060
Date of Incorporation: 22/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Millshaw, Leeds, West Yorkshire, LS11 8EG

 

Evans Regeneration Investments Ltd was founded on 22 November 2006 and has its registered office in West Yorkshire, it has a status of "Active". Marshall, Robert is listed as the only a director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Robert 31 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 January 2020
CS01 - N/A 18 December 2019
MR04 - N/A 16 October 2019
MR04 - N/A 16 October 2019
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 03 December 2018
AP01 - Appointment of director 10 September 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 22 November 2016
CH01 - Change of particulars for director 22 November 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 22 July 2013
AP01 - Appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 29 August 2012
TM01 - Termination of appointment of director 09 August 2012
AP01 - Appointment of director 30 May 2012
AP03 - Appointment of secretary 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 04 October 2011
RESOLUTIONS - N/A 08 August 2011
MEM/ARTS - N/A 08 August 2011
CH01 - Change of particulars for director 14 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 16 September 2010
RESOLUTIONS - N/A 10 June 2010
MEM/ARTS - N/A 10 June 2010
MG01 - Particulars of a mortgage or charge 07 May 2010
AP01 - Appointment of director 09 December 2009
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 01 October 2009
AUD - Auditor's letter of resignation 07 September 2009
AUD - Auditor's letter of resignation 25 August 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 03 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
363a - Annual Return 30 November 2007
225 - Change of Accounting Reference Date 18 September 2007
RESOLUTIONS - N/A 20 March 2007
395 - Particulars of a mortgage or charge 07 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
288a - Notice of appointment of directors or secretaries 09 December 2006
287 - Change in situation or address of Registered Office 09 December 2006
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 April 2010 Fully Satisfied

N/A

Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and 26 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.