About

Registered Number: 04381597
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Brecon House, Browns Green, Birmingham, B20 1FE,

 

Established in 2002, Evenbrook Investment Holdings Ltd have registered office in Birmingham, it has a status of "Active". We don't know the number of employees at Evenbrook Investment Holdings Ltd. This business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 01 July 2019
AD01 - Change of registered office address 22 March 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 March 2018
SH19 - Statement of capital 13 November 2017
RESOLUTIONS - N/A 25 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2017
CAP-SS - N/A 25 October 2017
AA - Annual Accounts 25 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 24 November 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AA - Annual Accounts 11 September 2014
AD01 - Change of registered office address 19 March 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 06 March 2012
AA01 - Change of accounting reference date 27 September 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 21 May 2010
RESOLUTIONS - N/A 26 March 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 March 2010
SH19 - Statement of capital 26 March 2010
CAP-SS - N/A 26 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 20 March 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 15 July 2007
363a - Annual Return 07 March 2007
AUD - Auditor's letter of resignation 17 January 2007
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 21 March 2006
287 - Change in situation or address of Registered Office 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 26 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
AA - Annual Accounts 18 April 2005
363s - Annual Return 22 March 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 11 March 2003
288c - Notice of change of directors or secretaries or in their particulars 12 February 2003
AA - Annual Accounts 30 January 2003
SA - Shares agreement 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
SA - Shares agreement 01 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2002
RESOLUTIONS - N/A 27 May 2002
RESOLUTIONS - N/A 27 May 2002
123 - Notice of increase in nominal capital 27 May 2002
CERTNM - Change of name certificate 20 May 2002
225 - Change of Accounting Reference Date 15 May 2002
287 - Change in situation or address of Registered Office 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.