MCCOY JAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewAppointment of Mr Mark Weaver as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewAppointment of Miss Sarah Charlotte Draper as a director on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Stuart Stables as a secretary on 2025-08-19

View Document

19/08/2519 August 2025 NewTermination of appointment of Stuart Stables as a director on 2025-08-19

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

23/09/2123 September 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/02/2110 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/01/2014 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/01/199 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/09/152 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR LANCE TAYLOR

View Document

23/09/1423 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART STABLES / 15/07/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/10/1219 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/01/124 January 2012 DIRECTOR APPOINTED LANCE EARL TAYLOR

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, SECRETARY LANCE TAYLOR

View Document

02/09/112 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES YEARDLEY / 25/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES YEARDLEY / 25/08/2010

View Document

06/09/106 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR JACQUIE YEARDLEY

View Document

11/09/0911 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06

View Document

25/11/0525 November 2005 NC INC ALREADY ADJUSTED 28/09/05

View Document

25/11/0525 November 2005 £ NC 100/25000 28/09/

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 COMPANY NAME CHANGED SAMUEL JAMES ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/10/05

View Document

29/09/0529 September 2005 COMPANY NAME CHANGED GW 8167 LIMITED CERTIFICATE ISSUED ON 29/09/05

View Document

25/08/0525 August 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