E.G. EVANS & SONS LIMITED
Status | ACTIVE |
Company No. | 04103172 |
Category | Private Limited Company |
Incorporated | 07 Nov 2000 |
Age | 23 years, 6 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
E.G. EVANS & SONS LIMITED is an active private limited company with number 04103172. It was incorporated 23 years, 6 months, 21 days ago, on 07 November 2000. The company address is Islawrffordd Caravan Park Islawrffordd Caravan Park, Barmouth, LL43 2BQ, Gwynedd.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-17
Officer name: Mrs Jane Evans
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Mari Wyn Evans
Appointment date: 2023-04-17
Documents
Capital name of class of shares
Date: 29 Mar 2023
Category: Capital
Type: SH08
Documents
Capital cancellation shares
Date: 27 Mar 2023
Action Date: 03 Mar 2023
Category: Capital
Type: SH06
Date: 2023-03-03
Capital : 114 GBP
Documents
Capital return purchase own shares
Date: 27 Mar 2023
Category: Capital
Type: SH03
Documents
Resolution
Date: 22 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Change to a person with significant control
Date: 08 Dec 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-19
Psc name: Mr Dylan Wynne Evans
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Capital return purchase own shares
Date: 03 Aug 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 01 Aug 2022
Action Date: 19 May 2022
Category: Capital
Type: SH06
Capital : 134 GBP
Date: 2022-05-19
Documents
Termination director company with name termination date
Date: 25 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-19
Officer name: Geraint Wynne Evans
Documents
Cessation of a person with significant control
Date: 25 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geraint Wynne Evans
Cessation date: 2022-05-19
Documents
Confirmation statement with no updates
Date: 22 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Termination director company with name termination date
Date: 11 Nov 2021
Action Date: 05 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-05
Officer name: Evan Gwynfor Evans
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type total exemption full
Date: 16 May 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Mortgage satisfy charge full
Date: 10 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 20 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Resolution
Date: 12 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 12 Nov 2015
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 04 Nov 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-27
Officer name: Mr John Garfield Billingham
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Change person director company with change date
Date: 11 Nov 2014
Action Date: 11 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-11
Officer name: Geraint Wynne Evans
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Change person secretary company with change date
Date: 20 Nov 2013
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-23
Officer name: Dylan Wynne Evans
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-23
Officer name: Dylan Wynne Evans
Documents
Change registered office address company with date old address
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Address
Type: AD01
Old address: Islawrffordd Caravan Park Talybont Gwynedd LL43 2BQ
Change date: 2013-11-20
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 19 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/03; full list of members
Documents
Legacy
Date: 15 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 15/12/02--------- £ si 198@1=198 £ ic 2/200
Documents
Legacy
Date: 26 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/02; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 10 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 28/02/02
Documents
Legacy
Date: 10 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/11/01; full list of members
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 31/03/02
Documents
Legacy
Date: 06 Sep 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/11/00
Documents
Resolution
Date: 06 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Sep 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 05/12/00 from: 6-8 underwood street london N1 7JQ
Documents
Certificate change of name company
Date: 04 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed speed 8520 LIMITED\certificate issued on 05/12/00
Documents
Some Companies
C/O LANGTONS,LIVERPOOL,L3 9QJ
Number: | 05055861 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EAST POINT,SEVENOAKS,TN15 0EG
Number: | 03949307 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOXTON MIX,LONDON,EC2A 4NE
Number: | 09709117 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 COLLEGE GARDENS,BELFAST,BT9 6BS
Number: | NI646388 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS
Number: | 09216376 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 CRANTOCK ROAD,LONDON,SE6 2QP
Number: | 10475277 |
Status: | ACTIVE |
Category: | Private Limited Company |