B.S. EVANS & COMPANY LIMITED

10 St Giles Business Park 10 St Giles Business Park, Newtown, SY16 3AJ, Powys, United Kingdom
StatusACTIVE
Company No.00665175
CategoryPrivate Limited Company
Incorporated15 Jul 1960
Age63 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

B.S. EVANS & COMPANY LIMITED is an active private limited company with number 00665175. It was incorporated 63 years, 11 months, 20 days ago, on 15 July 1960. The company address is 10 St Giles Business Park 10 St Giles Business Park, Newtown, SY16 3AJ, Powys, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Jun 2024

Action Date: 30 Apr 2024

Category: Accounts

Type: AA

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Elizabeth Chesworth

Notification date: 2023-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Penelope Jane Mccann

Notification date: 2023-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2023

Action Date: 15 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aaron & Partners Llp

Cessation date: 2023-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-12

Old address: Hafren House 5 st Giles Business Park Pool Road Newtown Powys SY16 3AJ

New address: 10 st Giles Business Park Pool Road Newtown Powys SY16 3AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2021

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aaron & Partners Llp

Notification date: 2020-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2021

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Samuel Evans

Cessation date: 2020-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Samuel Evans

Termination date: 2020-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2021

Action Date: 22 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Penelope Jane Mccann

Appointment date: 2018-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Elizabeth Chesworth

Appointment date: 2018-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Whittingham Riddell Resources Limited

Termination date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 22 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 22 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 22 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sheila jackson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed whittingham riddell resources LIMITED

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 05/08/2008 from bryn gareg lwyd farm tywyn gwynedd LL36 9HN

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 07 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/01; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 11 Sep 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2000

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 03 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Resolution

Date: 18 Jan 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 05 Jul 1995

Category: Address

Type: 287

Description: Registered office changed on 05/07/95 from: centre city tower 7 hill street birmingham B5 4UU

Documents

View document PDF

Legacy

Date: 31 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 1994

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 11 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 1993

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Legacy

Date: 16 Nov 1992

Category: Annual-return

Type: 363b

Description: Return made up to 22/10/92; no change of members

Documents

View document PDF

Legacy

Date: 04 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Legacy

Date: 17 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1990

Action Date: 30 Apr 1990

Category: Accounts

Type: AA

Made up date: 1990-04-30

Documents

View document PDF

Legacy

Date: 01 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/10/90; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 1990

Category: Address

Type: 287

Description: Registered office changed on 27/03/90 from: eagle star house 19 waterloo road wolverhampton WV1 4ET

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 1990

Action Date: 30 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-30

Documents

View document PDF

Legacy

Date: 27 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Nov 1988

Action Date: 30 Apr 1988

Category: Accounts

Type: AA

Made up date: 1988-04-30

Documents

View document PDF

Legacy

Date: 08 Nov 1988

Category: Annual-return

Type: 363

Description: Return made up to 25/10/88; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 1988

Category: Address

Type: 287

Description: Registered office changed on 08/11/88 from: pearl assurance house waterloo road wolverhampton WV1 4DJ

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 1988

Action Date: 30 Apr 1987

Category: Accounts

Type: AA

Made up date: 1987-04-30

Documents

View document PDF

Legacy

Date: 07 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 06/11/87; no change of members

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

Accounts with accounts type full

Date: 17 Oct 1986

Action Date: 30 Apr 1986

Category: Accounts

Type: AA

Made up date: 1986-04-30

Documents

View document PDF


Some Companies

DAVE STEPHENS DAIRIES LTD

C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL

Number:07186589
Status:ACTIVE
Category:Private Limited Company

DB POLYMER UK LTD

1 CHARTERHOUSE MEWS,LONDON,EC1M 6BB

Number:08796755
Status:ACTIVE
Category:Private Limited Company

DISCOUNT BUILDERS MERCHANTS (MIDLANDS) LIMITED

GILL HOUSE 140 HOLYHEAD ROAD,BIRMINGHAM,B21 0AF

Number:04482420
Status:ACTIVE
Category:Private Limited Company

DRUMSKINNEY DEVELOPMENTS LTD

14 DRUMLISH ROAD,COUNTY TYRONE,BT78 3ER

Number:NI063188
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 1296) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:10225873
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD VISION PRODUCTIONS LIMITED

82 CRUISE ROAD,SOUTH YORKSHIRE,S11 7EF

Number:05040208
Status:ACTIVE
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