EVANS'S COTTAGE HOMES
Status | ACTIVE |
Company No. | 00003846 |
Category | |
Incorporated | 06 Jan 1868 |
Age | 156 years, 3 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
EVANS'S COTTAGE HOMES is an active with number 00003846. It was incorporated 156 years, 3 months, 20 days ago, on 06 January 1868. The company address is 64 Kidderminster Road, Bromsgrove, B61 7JY, Worcestershire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr Richard John Trengrouse
Documents
Appoint person director company with name date
Date: 04 Sep 2020
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Anne Marie Gurney
Appointment date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 14 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Confirmation statement with no updates
Date: 06 Oct 2018
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Address
Type: AD01
New address: 64 Kidderminster Road Bromsgrove Worcestershire B61 7JY
Change date: 2018-01-24
Old address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG United Kingdom
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Ann Tozer
Termination date: 2016-10-07
Documents
Termination director company with name termination date
Date: 08 Aug 2017
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-03
Officer name: Sandra Jane Grocutt
Documents
Termination director company with name termination date
Date: 08 Aug 2017
Action Date: 03 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bronya Rosa Harrison
Termination date: 2016-11-03
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Address
Type: AD01
New address: One Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8BG
Old address: No 8 Calthorpe Road Edgbaston Birmingham B15 1QT
Change date: 2017-06-12
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Annual return company with made up date no member list
Date: 20 Oct 2015
Action Date: 06 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-06
Documents
Annual return company with made up date no member list
Date: 29 Oct 2014
Action Date: 06 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-06
Documents
Appoint person director company with name date
Date: 27 Oct 2014
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-10-07
Officer name: Mrs Bronya Rosa Harrison
Documents
Appoint person director company with name date
Date: 27 Oct 2014
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-10-07
Officer name: Mrs Jane Ann Tozer
Documents
Termination director company with name termination date
Date: 16 Oct 2014
Action Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Ann Sharpe
Termination date: 2013-10-07
Documents
Annual return company with made up date no member list
Date: 15 Oct 2013
Action Date: 06 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-06
Documents
Annual return company with made up date no member list
Date: 17 Oct 2012
Action Date: 06 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-06
Documents
Change registered office address company with date old address
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Address
Type: AD01
Old address: 39-40 Calthorpe Road Edgbaston Birmingham B15 1TS
Change date: 2012-10-16
Documents
Appoint person director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sandra Jane Grocutt
Documents
Appoint person director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julie Elizabeth Prescott
Documents
Appoint person director company with name
Date: 16 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael John Hawkins
Documents
Appoint person director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Clements
Documents
Termination director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephenie Lynne Vaughan
Documents
Termination director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Henry Rosten
Documents
Termination director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gilburn
Documents
Termination secretary company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hugh Carslake
Documents
Annual return company with made up date no member list
Date: 13 Oct 2011
Action Date: 06 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-06
Documents
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Primrose Taylor
Documents
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Pedley
Documents
Annual return company with made up date no member list
Date: 11 Nov 2010
Action Date: 06 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-06
Documents
Appoint person director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephenie Lynne Vaughan
Documents
Appoint person director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Henry Rosten
Documents
Change registered office address company with date old address
Date: 04 Jun 2010
Action Date: 04 Jun 2010
Category: Address
Type: AD01
Old address: No 1 Colmore Square Birmingham B4 6AA
Change date: 2010-06-04
Documents
Annual return company with made up date
Date: 02 Dec 2009
Action Date: 06 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-06
Documents
Termination director company with name
Date: 18 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Prescott
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/10/08
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed david alan gilburn
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed karen ann sharpe
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/07
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/06
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/05
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/04
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/03
Documents
Legacy
Date: 12 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/02
Documents
Legacy
Date: 29 Oct 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/01
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/00
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/99
Documents
Accounts with accounts type full
Date: 03 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Dec 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/98
Documents
Accounts with accounts type full
Date: 29 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 Nov 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/97
Documents
Accounts with accounts type full
Date: 06 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 06 Nov 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/96
Documents
Accounts with accounts type full
Date: 24 Nov 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 23 Nov 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 30 Nov 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 30 Nov 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/94
Documents
Legacy
Date: 26 Aug 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 15 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1993
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/93
Documents
Accounts with accounts type full
Date: 10 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 31 Oct 1992
Category: Annual-return
Type: 363s
Description: Annual return made up to 06/10/92
Documents
Legacy
Date: 18 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Nov 1991
Category: Annual-return
Type: 363b
Description: Annual return made up to 06/10/91
Documents
Accounts with accounts type full
Date: 27 Mar 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 27 Mar 1991
Category: Annual-return
Type: 363
Description: Annual return made up to 10/09/90
Documents
Legacy
Date: 21 Aug 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 19 Jan 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Dec 1989
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 06 Dec 1989
Category: Annual-return
Type: 363
Description: Annual return made up to 06/10/89
Documents
Legacy
Date: 09 Nov 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 24 Oct 1988
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 24 Oct 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 15/08/88
Documents
Legacy
Date: 18 Feb 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 14/08/87
Documents
Accounts with accounts type full
Date: 23 Nov 1987
Action Date: 31 Mar 1987
Category: Accounts
Type: AA
Made up date: 1987-03-31
Documents
Legacy
Date: 19 Jun 1987
Category: Address
Type: 287
Description: Registered office changed on 19/06/87 from: 41 church street birmingham 3
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 25 Sep 1986
Category: Annual-return
Type: 363
Description: Annual return made up to 21/07/86
Documents
Some Companies
112 WOODPECKER WAY,NORTHAMPTON,NN4 0QP
Number: | 07701405 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHAPEL STREET,NOTTINGHAM,NG16 6AZ
Number: | 09179682 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LUMIN WEALTH MANAGEMENT LIMITED
5 SANDRIDGE PARK,ST ALBANS,AL3 6PH
Number: | 07366158 |
Status: | ACTIVE |
Category: | Private Limited Company |
NISSEN & PARTNERS COMPANY LIMITED
180 PICCADILLY,LONDON,W1J 9HF
Number: | 02580613 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GORDON DADDS CORPORATE SERVICES LIMITED ALDGATE TOWER,LONDON,E1 8QN
Number: | 04004126 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIGHTING & CURTAIN SHOP LIMITED
10 THE SOUTHEND,HEREFORDS,HR8 2EY
Number: | 02262392 |
Status: | LIQUIDATION |
Category: | Private Limited Company |