About

Registered Number: 02141919
Date of Incorporation: 23/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 305 Abergele Road, Old Colwyn, Colwyn Bay, LL29 9YF,

 

Evans, Wilson & Evans Ltd was registered on 23 June 1987 and are based in Colwyn Bay, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The business has 7 directors listed as Evans, Lucy, Evans, Peter John, Evans, William, Davies, Linda Anne, Evans, Gwynfor, Evans, Theresa Jane, Hammond, David Peter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Peter John 01 June 1994 - 1
EVANS, William 01 January 2008 - 1
EVANS, Gwynfor N/A 10 January 2014 1
EVANS, Theresa Jane N/A 30 September 2016 1
HAMMOND, David Peter N/A 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Lucy 30 September 2016 - 1
DAVIES, Linda Anne N/A 01 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 23 March 2020
CS01 - N/A 14 October 2019
PSC04 - N/A 08 October 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 12 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR04 - N/A 11 October 2018
MR05 - N/A 11 October 2018
MR05 - N/A 11 October 2018
MR04 - N/A 11 October 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CH03 - Change of particulars for secretary 09 March 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 12 October 2017
PSC04 - N/A 12 October 2017
CH01 - Change of particulars for director 12 October 2017
PSC04 - N/A 12 October 2017
CH01 - Change of particulars for director 12 October 2017
CH03 - Change of particulars for secretary 12 October 2017
AA - Annual Accounts 19 July 2017
SH06 - Notice of cancellation of shares 15 May 2017
AD01 - Change of registered office address 08 May 2017
SH03 - Return of purchase of own shares 11 January 2017
SH03 - Return of purchase of own shares 11 January 2017
CS01 - N/A 23 November 2016
AP03 - Appointment of secretary 23 November 2016
TM02 - Termination of appointment of secretary 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AA01 - Change of accounting reference date 02 November 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 22 October 2015
MR01 - N/A 09 October 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 24 October 2014
MR04 - N/A 06 August 2014
RESOLUTIONS - N/A 17 April 2014
SH06 - Notice of cancellation of shares 17 April 2014
SH03 - Return of purchase of own shares 17 April 2014
TM01 - Termination of appointment of director 17 January 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 28 November 2013
MR01 - N/A 20 April 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 15 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AD01 - Change of registered office address 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 09 January 2008
395 - Particulars of a mortgage or charge 06 November 2007
395 - Particulars of a mortgage or charge 26 October 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 19 January 2006
363a - Annual Return 21 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
287 - Change in situation or address of Registered Office 02 February 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 25 October 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
AA - Annual Accounts 24 January 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
363s - Annual Return 10 October 2003
AA - Annual Accounts 14 January 2003
287 - Change in situation or address of Registered Office 16 December 2002
363s - Annual Return 26 October 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 23 November 2001
395 - Particulars of a mortgage or charge 28 February 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 10 November 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 12 November 1999
AA - Annual Accounts 20 December 1998
363s - Annual Return 30 October 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 18 November 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 14 October 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 July 1995
395 - Particulars of a mortgage or charge 06 July 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 10 October 1994
395 - Particulars of a mortgage or charge 19 September 1994
288 - N/A 09 June 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 09 November 1992
363a - Annual Return 29 October 1991
288 - N/A 24 October 1991
288 - N/A 24 October 1991
AA - Annual Accounts 24 October 1991
AA - Annual Accounts 11 March 1991
363a - Annual Return 11 March 1991
288 - N/A 03 May 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 03 May 1990
363 - Annual Return 03 February 1989
AA - Annual Accounts 17 January 1989
395 - Particulars of a mortgage or charge 07 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1987
288 - N/A 17 July 1987
NEWINC - New incorporation documents 23 June 1987
MISC - Miscellaneous document 23 June 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2015 Fully Satisfied

N/A

A registered charge 12 April 2013 Fully Satisfied

N/A

Debenture 12 January 2010 Fully Satisfied

N/A

Legal mortgage 05 November 2007 Fully Satisfied

N/A

Debenture 24 October 2007 Fully Satisfied

N/A

Legal mortgage 19 February 2001 Fully Satisfied

N/A

Legal mortgage 27 June 1995 Fully Satisfied

N/A

Legal charge 02 September 1994 Fully Satisfied

N/A

Debenture 27 August 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.