Advanced company searchLink opens in new window

M & J EVANS CONSTRUCTION LIMITED

Company number 04766812

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2023 PSC05 Change of details for M&J Evans Group Limited as a person with significant control on 1 December 2019
16 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
09 Jun 2023 AA Full accounts made up to 31 December 2022
15 Dec 2022 TM01 Termination of appointment of Simon John Loveland as a director on 15 December 2022
10 Nov 2022 TM02 Termination of appointment of Ian Holyhead as a secretary on 10 November 2022
03 Oct 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
27 Jul 2022 AA Full accounts made up to 30 November 2021
02 Dec 2021 TM01 Termination of appointment of John Lloyd Evans as a director on 30 November 2021
16 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
05 Aug 2021 AP01 Appointment of Mr Stephen John Hutchinson as a director on 2 August 2021
25 May 2021 AA Full accounts made up to 30 November 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
29 Jul 2020 AP01 Appointment of Chris Southgate as a director on 22 July 2020
29 Jul 2020 AP01 Appointment of Simon Loveland as a director on 22 July 2020
29 Jul 2020 TM02 Termination of appointment of Karen Knowles as a secretary on 22 July 2020
29 Jul 2020 AP03 Appointment of Ian Holyhead as a secretary on 22 July 2020
24 Jul 2020 AA Full accounts made up to 30 November 2019
07 Jan 2020 AD01 Registered office address changed from 44 Hall Lane Walsall Wood Walsall WS9 9AS to 52-54 Wharf Approach, Anchor Brook Ind.Park Aldridge Walsall West Midlands WS9 8BX on 7 January 2020
12 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
12 Aug 2019 PSC05 Change of details for Mje Bidco Limited as a person with significant control on 25 January 2019
06 Aug 2019 AA Full accounts made up to 30 November 2018
14 Nov 2018 MR01 Registration of charge 047668120004, created on 9 November 2018
07 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2018 CC04 Statement of company's objects