Established in 1947, Evans Transport Ltd has its registered office in Devon, it has a status of "Active". We don't currently know the number of employees at this company. Evans, Susan Jayne, Evans, Alison Dunbar, Evans, David are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Alison Dunbar | N/A | - | 1 |
EVANS, David | 27 July 1995 | 22 January 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Susan Jayne | 10 November 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 16 December 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 08 December 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 03 January 2015 | |
AP01 - Appointment of director | 04 August 2014 | |
AR01 - Annual Return | 25 April 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AD01 - Change of registered office address | 13 February 2014 | |
AA01 - Change of accounting reference date | 23 December 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 20 December 2012 | |
AR01 - Annual Return | 17 April 2012 | |
MG01 - Particulars of a mortgage or charge | 27 March 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AP01 - Appointment of director | 20 July 2011 | |
AP01 - Appointment of director | 20 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 June 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 22 December 2010 | |
MG01 - Particulars of a mortgage or charge | 13 November 2010 | |
AP03 - Appointment of secretary | 10 November 2010 | |
TM02 - Termination of appointment of secretary | 10 November 2010 | |
MG01 - Particulars of a mortgage or charge | 11 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 May 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 04 December 2009 | |
363a - Annual Return | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 28 March 2009 | |
AA - Annual Accounts | 06 January 2009 | |
363a - Annual Return | 11 April 2008 | |
AA - Annual Accounts | 16 January 2008 | |
288b - Notice of resignation of directors or secretaries | 03 September 2007 | |
363a - Annual Return | 17 April 2007 | |
AA - Annual Accounts | 20 January 2007 | |
363a - Annual Return | 07 April 2006 | |
353 - Register of members | 07 April 2006 | |
AA - Annual Accounts | 03 October 2005 | |
363s - Annual Return | 05 April 2005 | |
AA - Annual Accounts | 23 December 2004 | |
363s - Annual Return | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 11 February 2004 | |
AA - Annual Accounts | 30 December 2003 | |
363s - Annual Return | 11 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 January 2003 | |
AA - Annual Accounts | 02 January 2003 | |
395 - Particulars of a mortgage or charge | 14 December 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 03 April 2001 | |
AA - Annual Accounts | 30 January 2001 | |
395 - Particulars of a mortgage or charge | 28 October 2000 | |
363s - Annual Return | 06 April 2000 | |
AA - Annual Accounts | 31 January 2000 | |
395 - Particulars of a mortgage or charge | 13 October 1999 | |
288a - Notice of appointment of directors or secretaries | 18 June 1999 | |
363s - Annual Return | 30 March 1999 | |
AA - Annual Accounts | 02 February 1999 | |
363s - Annual Return | 09 April 1998 | |
AA - Annual Accounts | 25 January 1998 | |
395 - Particulars of a mortgage or charge | 20 November 1997 | |
363s - Annual Return | 15 April 1997 | |
288b - Notice of resignation of directors or secretaries | 15 April 1997 | |
AA - Annual Accounts | 12 November 1996 | |
288 - N/A | 20 May 1996 | |
363s - Annual Return | 31 March 1996 | |
AA - Annual Accounts | 05 February 1996 | |
AAMD - Amended Accounts | 19 September 1995 | |
288 - N/A | 07 August 1995 | |
363s - Annual Return | 30 May 1995 | |
AA - Annual Accounts | 14 January 1995 | |
RESOLUTIONS - N/A | 20 September 1994 | |
395 - Particulars of a mortgage or charge | 10 September 1994 | |
363s - Annual Return | 05 May 1994 | |
AA - Annual Accounts | 14 October 1993 | |
287 - Change in situation or address of Registered Office | 16 April 1993 | |
363s - Annual Return | 31 March 1993 | |
AA - Annual Accounts | 03 February 1993 | |
AA - Annual Accounts | 28 July 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 July 1992 | |
395 - Particulars of a mortgage or charge | 22 July 1992 | |
363b - Annual Return | 09 April 1992 | |
AA - Annual Accounts | 05 February 1992 | |
AA - Annual Accounts | 05 February 1992 | |
RESOLUTIONS - N/A | 22 July 1991 | |
123 - Notice of increase in nominal capital | 22 July 1991 | |
395 - Particulars of a mortgage or charge | 13 July 1991 | |
RESOLUTIONS - N/A | 26 June 1991 | |
RESOLUTIONS - N/A | 26 June 1991 | |
RESOLUTIONS - N/A | 26 June 1991 | |
CERTNM - Change of name certificate | 12 April 1991 | |
CERTNM - Change of name certificate | 12 April 1991 | |
395 - Particulars of a mortgage or charge | 03 January 1991 | |
395 - Particulars of a mortgage or charge | 03 January 1991 | |
363 - Annual Return | 26 October 1990 | |
AA - Annual Accounts | 18 August 1989 | |
363 - Annual Return | 30 June 1989 | |
363 - Annual Return | 18 August 1988 | |
AA - Annual Accounts | 05 August 1988 | |
AA - Annual Accounts | 25 August 1987 | |
363 - Annual Return | 02 June 1987 | |
363 - Annual Return | 18 May 1987 | |
NEWINC - New incorporation documents | 27 June 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 March 2012 | Outstanding |
N/A |
Legal assignment | 11 November 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 07 May 2010 | Outstanding |
N/A |
Legal charge | 23 March 2009 | Outstanding |
N/A |
Legal charge | 12 December 2002 | Fully Satisfied |
N/A |
Fixed charge | 27 October 2000 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 30 September 1999 | Fully Satisfied |
N/A |
Legal mortgage | 18 November 1997 | Outstanding |
N/A |
Charge | 09 September 1994 | Outstanding |
N/A |
Credit agreement | 14 July 1992 | Fully Satisfied |
N/A |
Legal charge | 05 July 1991 | Fully Satisfied |
N/A |
Legal charge | 14 December 1990 | Outstanding |
N/A |
Legal charge | 14 December 1990 | Outstanding |
N/A |
Charge | 29 September 1982 | Outstanding |
N/A |
Charge | 29 September 1982 | Outstanding |
N/A |
Charge | 24 September 1982 | Outstanding |
N/A |
Charge | 24 September 1982 | Outstanding |
N/A |
Legal charge | 25 April 1959 | Fully Satisfied |
N/A |
& general charge mortgage | 06 July 1954 | Fully Satisfied |
N/A |