About

Registered Number: 01446446
Date of Incorporation: 31/08/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: C/O Nwf Group Plc Nantwich Road, Wardle, Nantwich, Cheshire, CW5 6BP

 

Evesons (Worcestershire) Ltd was registered on 31 August 1979, it's status is listed as "Active". Andrew, Stephen Robert is listed as a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANDREW, Stephen Robert 17 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 February 2020
CS01 - N/A 11 October 2019
AP01 - Appointment of director 10 October 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 11 October 2017
AP01 - Appointment of director 25 April 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 13 October 2016
TM01 - Termination of appointment of director 05 September 2016
RESOLUTIONS - N/A 16 June 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 June 2016
SH19 - Statement of capital 16 June 2016
CAP-SS - N/A 16 June 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 03 September 2014
RESOLUTIONS - N/A 19 March 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 12 September 2013
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AR01 - Annual Return 12 October 2012
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 10 August 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
TM01 - Termination of appointment of director 01 February 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 22 August 2011
AP01 - Appointment of director 15 February 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
AP03 - Appointment of secretary 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AP01 - Appointment of director 26 January 2011
AD01 - Change of registered office address 26 January 2011
RESOLUTIONS - N/A 25 January 2011
CC04 - Statement of companies objects 25 January 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH03 - Change of particulars for secretary 27 October 2010
AA - Annual Accounts 18 October 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 21 March 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 06 November 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 01 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 November 2005
287 - Change in situation or address of Registered Office 01 November 2005
353 - Register of members 01 November 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 02 December 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 10 November 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 10 November 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 16 November 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 09 November 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 05 December 1997
AA - Annual Accounts 04 December 1996
363s - Annual Return 04 December 1996
AA - Annual Accounts 07 December 1995
363s - Annual Return 07 December 1995
RESOLUTIONS - N/A 14 January 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 14 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 31 January 1994
RESOLUTIONS - N/A 31 January 1994
RESOLUTIONS - N/A 31 January 1994
AA - Annual Accounts 24 January 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 04 January 1993
363s - Annual Return 04 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 23 December 1991
363(287) - N/A 23 December 1991
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 04 April 1990
288 - N/A 04 April 1990
363 - Annual Return 12 May 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 26 April 1988
AA - Annual Accounts 26 April 1988
395 - Particulars of a mortgage or charge 01 October 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987
288 - N/A 24 March 1987
NEWINC - New incorporation documents 31 August 1979

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.