EVENACRE ROWLEY REGIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/10/248 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-27 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES |
04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 17/09/2018 |
04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARAH LYNNE JONES / 17/09/2018 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 17/09/2018 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LYNNE JONES / 17/09/2018 |
04/10/184 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 17/09/2018 |
04/10/184 October 2018 | REGISTERED OFFICE CHANGED ON 04/10/2018 FROM VICTORIA HOUSE 114-116 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3BD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 055748020007 |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055748020001 |
13/03/1713 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055748020005 |
13/03/1713 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055748020002 |
13/03/1713 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055748020006 |
13/03/1713 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055748020003 |
13/03/1713 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 055748020004 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/10/159 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/02/1520 February 2015 | COMPANY NAME CHANGED PURE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 20/02/15 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/10/141 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/10/1325 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 07/09/2012 |
03/10/123 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 07/09/2012 |
03/10/123 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 07/09/2012 |
03/10/123 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 02/02/2012 |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 02/02/2012 |
03/02/123 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 02/02/2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1123 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRAZER JONES / 05/12/2011 |
23/12/1123 December 2011 | REGISTERED OFFICE CHANGED ON 23/12/2011 FROM COTTONFIELDS, NEW ROAD CUTNALL GREEN DROITWICH WR9 0PQ |
23/12/1123 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 05/12/2011 |
23/12/1123 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / SARAH LYNNE JONES / 05/12/2011 |
06/10/116 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
26/05/1026 May 2010 | CURREXT FROM 30/09/2010 TO 31/03/2011 |
27/04/1027 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 |
02/11/092 November 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
02/06/092 June 2009 | COMPANY NAME CHANGED PURE PROPERTY (UK) LIMITED CERTIFICATE ISSUED ON 03/06/09 |
16/03/0916 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 |
21/10/0821 October 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | LOCATION OF DEBENTURE REGISTER |
02/10/082 October 2008 | LOCATION OF REGISTER OF MEMBERS |
11/07/0811 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
30/10/0730 October 2007 | LOCATION OF DEBENTURE REGISTER |
30/10/0730 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 |
23/10/0623 October 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: COTTONFIELDS, NEW ROAD CUTNALL GREEN DROITWICH WR9 0PG |
23/10/0623 October 2006 | LOCATION OF REGISTER OF MEMBERS |
23/10/0623 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | NEW DIRECTOR APPOINTED |
20/10/0520 October 2005 | DIRECTOR RESIGNED |
20/10/0520 October 2005 | SECRETARY RESIGNED |
20/10/0520 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/09/0527 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EVENACRE ROWLEY REGIS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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