T & JJ MCAVOY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Registered office address changed from 'the Dog & Cartridge' 33 School Lane Standish Wigan Lancashire WN6 0TG to 2 Worthington Lodge Chorley Road Standish Wigan Lans WN1 2XN on 2025-07-29

View Document

22/01/2522 January 2025 Satisfaction of charge 071291840001 in full

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/02/164 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/02/1513 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071291840001

View Document

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

View Accounts

07/02/147 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 3 HIGH STREET STANDISH WIGAN LANCASHIRE WN6 0HA

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET JULIE MCAVOY / 19/01/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD MCAVOY / 19/01/2012

View Document

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED JANET JULIE MCAVOY

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 10 BROAD O' TH' LANE SHEVINGTON WIGAN LANCS WN6 8EA UNITED KINGDOM

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED TIMOTHY RICHARD MCAVOY

View Document

17/05/1017 May 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

17/05/1017 May 2010 19/01/10 STATEMENT OF CAPITAL GBP 2

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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