About

Registered Number: 03833102
Date of Incorporation: 27/08/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 8 Church Green East, Redditch, B98 8BP,

 

T. Elvins & Sons Ltd was established in 1999, it's status is listed as "Active". We do not know the number of employees at this company. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSTON COX, Simon 14 September 1999 - 1
PALMER, Deborah Kathryn 14 September 1999 - 1
KINGSTON -COX, Julian Paul 14 September 1999 05 October 1999 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AD01 - Change of registered office address 06 February 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 10 September 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 13 September 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
CH03 - Change of particulars for secretary 16 September 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 21 August 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 16 September 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 01 October 2008
AA - Annual Accounts 12 September 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 28 September 2007
287 - Change in situation or address of Registered Office 03 March 2007
363s - Annual Return 26 September 2006
AA - Annual Accounts 21 July 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 22 September 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 14 October 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 20 March 2003
363s - Annual Return 27 September 2002
287 - Change in situation or address of Registered Office 10 September 2002
AA - Annual Accounts 14 July 2002
AA - Annual Accounts 01 May 2001
287 - Change in situation or address of Registered Office 11 January 2001
363s - Annual Return 03 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
CERTNM - Change of name certificate 28 October 1999
225 - Change of Accounting Reference Date 27 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1999
RESOLUTIONS - N/A 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
287 - Change in situation or address of Registered Office 18 October 1999
NEWINC - New incorporation documents 27 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.