-
EVOLVE CONSTRUCTION LIMITED - 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, United Kingdom
Company Information
- Company registration number
- 05646251
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor The Union Building
- 51-59 Rose Lane
- Norwich
- NR1 1BY 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY UK
Management
- Managing Directors
- EBBAGE, Mark Jason
- UTTING, Christopher Graham
- Company secretaries
- EBBAGE, Mark Jason
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-12-06
- Age Of Company 2005-12-06 18 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Mark Jason Ebbage
- Mr Christopher Graham Utting
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2024-05-31
- Last Date: 2022-08-31
- Annual Return
- Due Date: 2023-12-27
- Last Date: 2022-12-13
-
EVOLVE CONSTRUCTION LIMITED Company Description
- EVOLVE CONSTRUCTION LIMITED is a ltd registered in United Kingdom with the Company reg no 05646251. Its current trading status is "live". It was registered 2005-12-06. It has declared SIC or NACE codes as "41202". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/12/2011.It can be contacted at 5Th Floor The Union Building .
Get EVOLVE CONSTRUCTION LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Evolve Construction Limited - 5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, United Kingdom
- 2005-12-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EVOLVE CONSTRUCTION LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-removal-of-liquidator-by-court (2024-02-15) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2024-02-15) - 600
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-05-01) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2023-05-01) - 600
-
resolution (2023-05-01) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2023-05-01) - LIQ01
-
accounts-with-accounts-type-total-exemption-full (2023-08-01) - AA
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-12-22) - AA01
-
confirmation-statement-with-no-updates (2022-12-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-06) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-29) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-02) - AA
-
confirmation-statement-with-no-updates (2020-01-16) - CS01
-
confirmation-statement-with-no-updates (2020-12-15) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-06-07) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-13) - CS01
-
accounts-with-accounts-type-micro-entity (2018-08-14) - AA
-
mortgage-satisfy-charge-full (2018-05-30) - MR04
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-06-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-04-20) - MR01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-19) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-01) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-04-17) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-12) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-09-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-27) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01
-
change-person-director-company-with-change-date (2012-12-24) - CH01
-
accounts-with-accounts-type-total-exemption-small (2012-03-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-03) - AR01
-
change-person-director-company-with-change-date (2012-01-03) - CH01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-09-21) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-20) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-full (2009-09-24) - AA
-
change-person-director-company-with-change-date (2009-12-29) - CH01
-
legacy (2009-01-05) - 363a
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-29) - AR01
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-09-24) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-31) - 363a
-
accounts-with-accounts-type-total-exemption-full (2007-10-12) - AA
-
legacy (2007-07-11) - 88(2)R
-
legacy (2007-07-11) - 123
-
resolution (2007-07-11) - RESOLUTIONS
-
legacy (2007-04-04) - 363s
keyboard_arrow_right 2006
-
legacy (2006-07-10) - 288c
-
legacy (2006-07-10) - 287
-
legacy (2006-01-05) - 288b
keyboard_arrow_right 2005
-
incorporation-company (2005-12-06) - NEWINC