About

Registered Number: 02675958
Date of Incorporation: 09/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Unit 5 Jacksons Industrial Est, Wessex Road, Bourne End, Buckinghamshire, SL8 5DT

 

Founded in 1992, R G Evans (Plumbing & Heating) Ltd have registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". This company has 6 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Trevor John 01 April 2004 - 1
GRICE, Andrew Jonathan Barron 01 April 2004 01 August 2011 1
JAMES, Anthony Martin N/A 08 June 2009 1
NOWELL, John Christopher 01 April 1997 22 December 2008 1
THOMAS, Wynford Vaughan N/A 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Lisa 01 April 2011 07 September 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 23 September 2020
TM01 - Termination of appointment of director 23 September 2020
RESOLUTIONS - N/A 11 September 2020
SH06 - Notice of cancellation of shares 11 September 2020
SH03 - Return of purchase of own shares 10 September 2020
MR01 - N/A 07 May 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 16 January 2020
CH01 - Change of particulars for director 06 September 2019
CH01 - Change of particulars for director 06 September 2019
AA - Annual Accounts 20 February 2019
CH01 - Change of particulars for director 18 January 2019
CH03 - Change of particulars for secretary 18 January 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 06 March 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 06 March 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 11 February 2016
CH01 - Change of particulars for director 09 February 2016
CH01 - Change of particulars for director 10 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 04 March 2014
AP01 - Appointment of director 04 March 2014
TM02 - Termination of appointment of secretary 28 February 2014
AR01 - Annual Return 12 February 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
CH01 - Change of particulars for director 21 January 2014
RESOLUTIONS - N/A 13 August 2013
SH03 - Return of purchase of own shares 13 August 2013
SH03 - Return of purchase of own shares 13 August 2013
AA - Annual Accounts 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 February 2013
CH03 - Change of particulars for secretary 13 February 2013
AR01 - Annual Return 13 February 2013
CH01 - Change of particulars for director 13 February 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 17 February 2012
TM01 - Termination of appointment of director 15 August 2011
TM01 - Termination of appointment of director 15 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP03 - Appointment of secretary 12 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 January 2011
AUD - Auditor's letter of resignation 18 May 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 01 April 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288b - Notice of resignation of directors or secretaries 17 February 2009
RESOLUTIONS - N/A 13 February 2009
169 - Return by a company purchasing its own shares 13 February 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
395 - Particulars of a mortgage or charge 23 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 10 January 2008
363a - Annual Return 30 January 2007
AA - Annual Accounts 07 December 2006
225 - Change of Accounting Reference Date 18 May 2006
287 - Change in situation or address of Registered Office 18 January 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 27 August 2004
RESOLUTIONS - N/A 05 August 2004
RESOLUTIONS - N/A 05 August 2004
RESOLUTIONS - N/A 05 August 2004
RESOLUTIONS - N/A 05 August 2004
MEM/ARTS - N/A 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2004
363s - Annual Return 24 January 2004
RESOLUTIONS - N/A 30 October 2003
RESOLUTIONS - N/A 30 October 2003
AUD - Auditor's letter of resignation 30 October 2003
AA - Annual Accounts 03 October 2003
363a - Annual Return 04 February 2003
AA - Annual Accounts 27 August 2002
363a - Annual Return 27 January 2002
AA - Annual Accounts 07 January 2002
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
363a - Annual Return 25 January 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
AA - Annual Accounts 10 August 2000
363a - Annual Return 30 January 2000
AA - Annual Accounts 29 November 1999
363a - Annual Return 22 January 1999
AA - Annual Accounts 22 October 1998
363a - Annual Return 15 January 1998
AA - Annual Accounts 24 October 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
363a - Annual Return 30 January 1997
AA - Annual Accounts 11 November 1996
363x - Annual Return 22 February 1996
AA - Annual Accounts 29 December 1995
363x - Annual Return 31 January 1995
363(353) - N/A 31 January 1995
AA - Annual Accounts 09 August 1994
363x - Annual Return 26 January 1994
AA - Annual Accounts 14 October 1993
363x - Annual Return 24 February 1993
RESOLUTIONS - N/A 21 July 1992
RESOLUTIONS - N/A 21 July 1992
RESOLUTIONS - N/A 21 July 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
288 - N/A 12 May 1992
CERTNM - Change of name certificate 30 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 February 1992
NEWINC - New incorporation documents 09 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2020 Outstanding

N/A

Guarantee & debenture 09 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.