EVENACRE ROWLEY REGIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/01/2121 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 17/09/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH LYNNE JONES / 17/09/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 17/09/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LYNNE JONES / 17/09/2018

View Document

04/10/184 October 2018 SECRETARY'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 17/09/2018

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM VICTORIA HOUSE 114-116 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3BD

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055748020007

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055748020001

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055748020005

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055748020002

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055748020006

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055748020003

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 055748020004

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1520 February 2015 COMPANY NAME CHANGED PURE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/02/15

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1325 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 07/09/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 07/09/2012

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 07/09/2012

View Document

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 02/02/2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 02/02/2012

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 02/02/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 05/12/2011

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM COTTONFIELDS, NEW ROAD CUTNALL GREEN DROITWICH WR9 0PQ

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 05/12/2011

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 05/12/2011

View Document

06/10/116 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

26/05/1026 May 2010 CURREXT FROM 30/09/2010 TO 31/03/2011

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

02/11/092 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

02/06/092 June 2009 COMPANY NAME CHANGED PURE PROPERTY (UK) LIMITED CERTIFICATE ISSUED ON 03/06/09

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/10/082 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/07/0811 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: COTTONFIELDS, NEW ROAD CUTNALL GREEN DROITWICH WR9 0PG

View Document

23/10/0623 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company