About

Registered Number: 06450740
Date of Incorporation: 11/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 4 The Spinnaker, St. Lawrence, Southminster, Essex, CM0 7GR,

 

Evf Contracts Ltd was founded on 11 December 2007. We don't currently know the number of employees at this organisation. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILSELL, Paul 12 December 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FILSELL, Elaine Julie 12 December 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
PSC04 - N/A 16 June 2020
CH03 - Change of particulars for secretary 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 12 December 2018
AD01 - Change of registered office address 07 November 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 02 February 2011
CH01 - Change of particulars for director 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 24 December 2008
287 - Change in situation or address of Registered Office 11 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
NEWINC - New incorporation documents 11 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.