About

Registered Number: 04890359
Date of Incorporation: 07/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 122 Colmore Row, Birmingham, West Midlands, B3 3BD,

 

Evenacre Aston Fields Ltd was founded on 07 September 2003 with its registered office in Birmingham, it has a status of "Active". The company has 4 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Paul Frazer 01 April 2008 - 1
HICKTON, Jonathan 07 September 2003 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sarah Lynne 06 May 2009 - 1
STONE, David 07 September 2003 01 July 2004 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
RP04CS01 - N/A 22 June 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 September 2019
AA - Annual Accounts 21 December 2018
PSC04 - N/A 04 October 2018
CH03 - Change of particulars for secretary 04 October 2018
CH01 - Change of particulars for director 04 October 2018
AD01 - Change of registered office address 04 October 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 15 December 2016
MR04 - N/A 21 October 2016
MR04 - N/A 21 October 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 28 July 2014
AA - Annual Accounts 18 December 2013
AUD - Auditor's letter of resignation 22 November 2013
AUD - Auditor's letter of resignation 14 November 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 27 September 2012
CH03 - Change of particulars for secretary 27 September 2012
CH01 - Change of particulars for director 27 September 2012
CH03 - Change of particulars for secretary 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AA - Annual Accounts 30 December 2011
CH03 - Change of particulars for secretary 23 December 2011
CH01 - Change of particulars for director 23 December 2011
AD01 - Change of registered office address 22 December 2011
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 13 October 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
CERTNM - Change of name certificate 28 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
CERTNM - Change of name certificate 17 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 01 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 October 2008
353 - Register of members 01 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
395 - Particulars of a mortgage or charge 22 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
CERTNM - Change of name certificate 28 March 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 15 October 2007
363a - Annual Return 30 October 2006
225 - Change of Accounting Reference Date 06 September 2006
AA - Annual Accounts 05 September 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
NEWINC - New incorporation documents 07 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 May 2008 Fully Satisfied

N/A

Debenture 22 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.