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)
18 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 125.00
21 Oct 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 100
11 Oct 2013 SH10 Particulars of variation of rights attached to shares
11 Oct 2013 SH08 Change of share class name or designation
11 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Jul 2013 AP01 Appointment of Mr Alexander Matthew Clack as a director
19 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Credit profit 09/07/2013
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
19 Jun 2013 AA Accounts for a medium company made up to 30 November 2012
29 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
20 May 2013 AD01 Registered office address changed from 44 Hall Lane Walsall Wood Walsall West Mids WS9 9BB on 20 May 2013
31 May 2012 AA Accounts for a small company made up to 30 November 2011
21 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
20 Sep 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
19 Sep 2011 TM01 Termination of appointment of Lee Mortimer as a director
30 Aug 2011 AA Accounts for a small company made up to 30 November 2010
18 Aug 2010 AA Accounts for a small company made up to 30 November 2009
29 Jul 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Mr John Lloyd Evans on 1 May 2010
29 Jul 2010 CH03 Secretary's details changed for Karen Knowles on 1 May 2010
29 Jul 2010 CH01 Director's details changed for Lee James Mortimer on 1 May 2010
25 Sep 2009 AA Accounts for a small company made up to 30 November 2008
18 May 2009 363a Return made up to 16/05/09; full list of members
20 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1