EVANS'S COTTAGE HOMES

64 Kidderminster Road, Bromsgrove, B61 7JY, Worcestershire, United Kingdom
StatusACTIVE
Company No.00003846
Category
Incorporated06 Jan 1868
Age156 years, 3 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandra Jane Grocutt

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Elizabeth Prescott

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Hawkins

Documents

View document PDF

Appoint person director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Clements

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephenie Lynne Vaughan

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Henry Rosten

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gilburn

Documents

View document PDF

Termination secretary company with name

Date: 24 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hugh Carslake

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Primrose Taylor

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Pedley

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephenie Lynne Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Henry Rosten

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Prescott

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/10/08

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed david alan gilburn

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed karen ann sharpe

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/06

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Oct 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/05

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/04

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/03

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/02

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/01

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/00

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/99

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Dec 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/98

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/97

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/96

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Nov 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/94

Documents

View document PDF

Legacy

Date: 26 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/93

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 1992

Category: Annual-return

Type: 363s

Description: Annual return made up to 06/10/92

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 1991

Category: Annual-return

Type: 363b

Description: Annual return made up to 06/10/91

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 1991

Category: Annual-return

Type: 363

Description: Annual return made up to 10/09/90

Documents

View document PDF

Legacy

Date: 21 Aug 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 1989

Category: Annual-return

Type: 363

Description: Annual return made up to 06/10/89

Documents

View document PDF

Legacy

Date: 09 Nov 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 1988

Category: Annual-return

Type: 363

Description: Annual return made up to 15/08/88

Documents

View document PDF

Legacy

Date: 18 Feb 1988

Category: Annual-return

Type: 363

Description: Annual return made up to 14/08/87

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 1987

Category: Address

Type: 287

Description: Registered office changed on 19/06/87 from: 41 church street birmingham 3

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 25 Sep 1986

Category: Annual-return

Type: 363

Description: Annual return made up to 21/07/86

Documents

View document PDF


Some Companies

ASTERIA SOLUTIONS LIMITED

112 WOODPECKER WAY,NORTHAMPTON,NN4 0QP

Number:07701405
Status:ACTIVE
Category:Private Limited Company

CREATIVE SPECTRUM LTD

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

ONEIDA U.K. LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source