Evans Farm And Country Supplies LTD
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2024-08-31
Gross Profit £221,150 -9.92%
Trade Debtors £54,583 -51.50%
Employees £0 -200.00%
Operating Profit £51,574 -45.86%
Total assets £224,627 +7.23%
L. EVANS & SON (MACHINERY) LIMITED
EVANS FARM SUPPLIES LTD.
Company type
Private Limited Company , Active
Company Number
02860311
Record last updated
Monday, April 21, 2025 1:33:36 AM UTC
Official Address
Lower Ground Floor 448 Holmer Road Three Elms
There are 3 companies registered at this street
Locality
Three Elms
Region
Herefordshire, England
Postal Code
HR49UJ
Sector
Other retail sale in non-specialised stores
Visits
EVANS FARM AND COUNTRY SUPPLIES LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-6 2022-12 2024-6 2024-7 2024-12 2025-3 2025-4 2025-5 0 1 2
Document Type
Publication date
Download link
Registry
Jul 31, 2024
Appointment of a person as Company Director and Director
Registry
May 17, 2024
Resignation of one Secretary (a woman)
Registry
Apr 17, 2024
Resignation of one Director (a woman)
Registry
Oct 7, 2016
Two appointments: a man and a woman
Financials
May 25, 2014
Annual accounts
Registry
Oct 13, 2013
Annual return
Financials
Apr 16, 2013
Annual accounts
Registry
Feb 2, 2013
Change of particulars for director
Registry
Feb 2, 2013
Change of particulars for director 2860...
Registry
Feb 2, 2013
Change of particulars for secretary
Registry
Oct 16, 2012
Annual return
Financials
Mar 15, 2012
Annual accounts
Registry
Oct 21, 2011
Annual return
Registry
Sep 13, 2011
Company name change
Registry
Sep 13, 2011
Change of name certificate
Registry
Sep 13, 2011
Change of registered office address
Financials
May 26, 2011
Annual accounts
Registry
Dec 6, 2010
Annual return
Registry
Dec 6, 2010
Resignation of one Director
Financials
May 20, 2010
Annual accounts
Registry
Apr 13, 2010
Resignation of one Agricultural Services and one Director (a man)
Registry
Oct 23, 2009
Annual return
Registry
Oct 23, 2009
Change of particulars for director
Registry
Oct 23, 2009
Change of particulars for director 2860...
Registry
Oct 23, 2009
Change of particulars for director
Financials
Jun 17, 2009
Annual accounts
Registry
Nov 18, 2008
Annual return
Financials
May 15, 2008
Annual accounts
Registry
Oct 19, 2007
Annual return
Financials
Jun 5, 2007
Annual accounts
Registry
Oct 11, 2006
Annual return
Financials
May 19, 2006
Annual accounts
Registry
Oct 17, 2005
Annual return
Financials
Apr 9, 2005
Annual accounts
Registry
Oct 18, 2004
Annual return
Financials
Mar 15, 2004
Annual accounts
Registry
Nov 1, 2003
Annual return
Financials
Dec 2, 2002
Annual accounts
Registry
Nov 22, 2002
Annual return
Financials
Jan 7, 2002
Annual accounts
Registry
Nov 23, 2001
Appointment of a director
Registry
Nov 13, 2001
Annual return
Registry
Oct 19, 2001
Change of accounting reference date
Financials
Feb 26, 2001
Annual accounts
Registry
Feb 22, 2001
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Dec 7, 2000
Return of allotment of shares issued for cash or by way of capitalisation of reserves 2860...
Registry
Nov 22, 2000
Annual return
Registry
Sep 5, 2000
Appointment of a director
Registry
Aug 9, 2000
Resignation of a secretary
Registry
Aug 9, 2000
Resignation of a director
Registry
Aug 9, 2000
Resignation of a director 2860...
Registry
Aug 9, 2000
Appointment of a secretary
Registry
Aug 9, 2000
Resignation of a director
Registry
Aug 9, 2000
Notice of increase in nominal capital
Registry
Aug 9, 2000
£ nc 25000/6000000
Registry
Aug 3, 2000
Company name change
Registry
Aug 2, 2000
Change of name certificate
Registry
Jul 21, 2000
Two appointments: a woman and a man
Registry
Apr 10, 2000
Change in situation or address of registered office
Financials
Feb 29, 2000
Annual accounts
Registry
Oct 8, 1999
Annual return
Financials
Nov 9, 1998
Annual accounts
Registry
Nov 9, 1998
Annual return
Financials
Oct 13, 1997
Annual accounts
Registry
Oct 13, 1997
Annual return
Financials
Jan 15, 1997
Annual accounts
Registry
Oct 14, 1996
Annual return
Financials
Jan 25, 1996
Annual accounts
Registry
Oct 4, 1995
Annual return
Registry
Feb 20, 1995
Exemption from appointing auditors
Financials
Feb 20, 1995
Annual accounts
Registry
Oct 8, 1994
Director resigned, new director appointed
Registry
Oct 8, 1994
Director's particulars changed
Registry
Oct 8, 1994
Annual return
Registry
Aug 8, 1994
Resignation of one Engineer and one Director (a man)
Registry
Oct 28, 1993
Change in situation or address of registered office
Registry
Oct 28, 1993
Notice of accounting reference date
Registry
Oct 15, 1993
Director resigned, new director appointed
Registry
Oct 7, 1993
Five appointments: 4 men and a woman