MCGOWAN & RUTHERFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

12/06/2512 June 2025 NewDirector's details changed for Mr Ian David William Rutherford on 2025-05-01

View Document

02/06/252 June 2025 Director's details changed for George Rutherford on 2025-05-01

View Document

02/06/252 June 2025 Director's details changed for Mr Ian David William Rutherford on 2025-05-01

View Document

02/06/252 June 2025 Secretary's details changed for Mr Ian David William Rutherford on 2025-05-01

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Termination of appointment of Kelly Rutherford as a director on 2021-06-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

10/09/1910 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID WILLIAM RUTHERFORD / 19/07/2019

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BRETT

View Document

09/08/199 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID WILLIAM RUTHERFORD / 19/07/2019

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR WILLIAM LEWIS BRETT

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029386390004

View Document

16/10/1816 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCGOWAN AND RUTHERFORD HOLDINGS LIMITED

View Document

26/10/1726 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR WILLIAM BRETT

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/06/1621 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

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

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

08/07/158 July 2015 DIRECTOR APPOINTED KELLY RUTHERFORD

View Document

01/07/151 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCGOWAN

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029386390003

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/07/144 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029386390002

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/06/1326 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 47 BUTT ROAD COLCHESTER ESSEX CO3 3BZ UNITED KINGDOM

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM CAMPIONS WALDEN ROAD SEWARDS END SAFFRON WALDEN ESSEX CB10 2LF

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/06/1225 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 100

View Document

03/04/123 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID WILLIAM RUTHERFORD / 12/03/2012

View Document

03/04/123 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN DAVID WILLIAM RUTHERFORD / 12/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FRANCIS MCGOWAN / 12/03/2012

View Document

19/03/1219 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/1219 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/06/1117 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/06/1025 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0722 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/09/004 September 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: CHAPEL COTTAGE DUNMOW ROAD GREAT BARDFIELD BRAINTREE ESSEX CM7 4SD

View Document

12/06/9712 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 COMPANY NAME CHANGED MCGOWAN & RUTHERFORD ANTIQUES LI MITED CERTIFICATE ISSUED ON 03/06/97

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/02/9616 February 1996 NEW SECRETARY APPOINTED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

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

02/08/942 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/06/9430 June 1994 REGISTERED OFFICE CHANGED ON 30/06/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 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