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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 March 2007 | Outstanding |
N/A |