About

Registered Number: 06062510
Date of Incorporation: 23/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Pillar House, 113-115 Bath Road, Cheltenham, Gloucestershire, GL53 7LS

 

Having been setup in 2007, Evesham Home Improvements Ltd have registered office in Gloucestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of Evesham Home Improvements Ltd are listed as Cooper, Susan Maisie, Cooper, Andrew Martin, Cooper, Martin Leonard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Andrew Martin 09 April 2019 - 1
COOPER, Martin Leonard 23 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Susan Maisie 23 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 18 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 16 July 2012
CH03 - Change of particulars for secretary 16 February 2012
CH01 - Change of particulars for director 16 February 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 July 2009
363a - Annual Return 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 09 January 2008
225 - Change of Accounting Reference Date 27 November 2007
395 - Particulars of a mortgage or charge 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.