MCEVOY AND ROWLEY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 2025-03-18

View Document

18/03/2518 March 2025 Director's details changed for Catherine Ann Rowley on 2025-03-06

View Document

18/03/2518 March 2025 Secretary's details changed for Catherine Ann Rowley on 2025-03-06

View Document

18/03/2518 March 2025 Director's details changed for Thomas Paul Davison on 2025-03-06

View Document

18/03/2518 March 2025 Termination of appointment of Rjp Secretaries Limited as a secretary on 2025-03-07

View Document

18/03/2518 March 2025 Change of details for Mcevoy & Rowley Hco Limited as a person with significant control on 2025-03-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Satisfaction of charge 016782940005 in full

View Document

25/10/2125 October 2021 Registration of charge 016782940006, created on 2021-10-19

View Document

20/10/2120 October 2021 Registration of charge 016782940005, created on 2021-10-18

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/08/2023 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

13/09/1913 September 2019 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANN ROWLEY / 09/08/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN ROWLEY / 09/08/2019

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 09/08/2019

View Document

12/08/1912 August 2019 REGISTERED OFFICE CHANGED ON 12/08/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MCEVOY & ROWLEY HCO LIMITED / 09/08/2019

View Document

14/02/1914 February 2019 PREVEXT FROM 30/06/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

22/02/1822 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016782940003

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/10/158 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED CATHERINE ANN ROWLEY

View Document

28/10/1428 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ROWLEY

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

01/10/131 October 2013 DIRECTOR APPOINTED THOMAS PAUL DAVISON

View Document

08/04/138 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE ANNE ROWLEY / 08/04/2013

View Document

08/04/138 April 2013 SECRETARY APPOINTED CATHERINE ANNE ROWLEY

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY PAUL ROWLEY

View Document

08/04/138 April 2013 CORPORATE SECRETARY APPOINTED RJP SECRETARIES LIMITED

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON TROTTER

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HUNTER

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/02/1322 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/10/125 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/10/1111 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/11/105 November 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/10/095 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

13/11/0813 November 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/11/0722 November 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL18 8DF

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS; AMEND

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS; AMEND

View Document

15/10/0115 October 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/05/0123 May 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/019 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 £ IC 20000/16000 05/04/01 £ SR 4000@1=4000

View Document

19/04/0119 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/04/0117 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/019 February 2001 RETURN MADE UP TO 10/09/00; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS

View Document

09/10/989 October 1998 RETURN MADE UP TO 10/09/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

06/01/986 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 10/09/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/08/9726 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9715 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9724 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 10/09/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 10/09/94; FULL LIST OF MEMBERS

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM: 33, SUMMERS ROAD, BURNHAM, BUCKINGHAMSHIRE, SL1 7EP.

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

30/09/9330 September 1993 PARTS OF SHARES 28/06/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

23/09/9123 September 1991 S386 DISP APP AUDS 16/09/91

View Document

18/09/9118 September 1991 RETURN MADE UP TO 10/09/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 £ NC 1000/20000 11/07/91

View Document

13/08/9113 August 1991 NC INC ALREADY ADJUSTED 11/07/91

View Document

13/08/9113 August 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9023 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/07/8920 July 1989 REGISTERED OFFICE CHANGED ON 20/07/89 FROM: SALTER HOUSE 263/265 HIGH STREET BERKHAMSTEAD HERTS HP4 1AB

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/06/8817 June 1988 RETURN MADE UP TO 17/02/87; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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