About

Registered Number: 06915272
Date of Incorporation: 26/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY,

 

Founded in 2009, Evolve Building Solutions Ltd are based in Evesham, Worcestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY, David Scott 09 February 2012 - 1
COURTNEY, David Scott 26 May 2009 07 February 2012 1
C P PROFESSIONAL SERVICES LTD 02 February 2012 30 September 2012 1
Secretary Name Appointed Resigned Total Appointments
COURTNEY, Helen 02 February 2012 - 1
BROWN, Steven 28 October 2010 02 February 2012 1
COURTNEY, Eleanor Lucy 26 May 2009 28 October 2010 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
CH03 - Change of particulars for secretary 26 March 2020
AD01 - Change of registered office address 25 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 03 September 2018
PSC05 - N/A 20 June 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 02 June 2017
CH03 - Change of particulars for secretary 31 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 May 2014
AD01 - Change of registered office address 30 May 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 13 June 2013
RESOLUTIONS - N/A 07 March 2013
TM01 - Termination of appointment of director 30 January 2013
AD01 - Change of registered office address 11 October 2012
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 11 June 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AP03 - Appointment of secretary 13 March 2012
TM02 - Termination of appointment of secretary 13 March 2012
AP02 - Appointment of corporate director 13 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 27 May 2011
AP03 - Appointment of secretary 29 November 2010
TM02 - Termination of appointment of secretary 29 November 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 02 July 2010
AA01 - Change of accounting reference date 12 April 2010
AD01 - Change of registered office address 12 April 2010
395 - Particulars of a mortgage or charge 23 September 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
NEWINC - New incorporation documents 26 May 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.