T & JJ MCAVOY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 22/01/2522 January 2025 | Satisfaction of charge 071291840001 in full |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 22/01/2422 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/01/2325 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/02/164 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/02/1513 February 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/05/142 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 071291840001 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/02/147 February 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/02/131 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
| 25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 08/02/128 February 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
| 07/02/127 February 2012 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 3 HIGH STREET STANDISH WIGAN LANCASHIRE WN6 0HA |
| 06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANET JULIE MCAVOY / 19/01/2012 |
| 06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY RICHARD MCAVOY / 19/01/2012 |
| 28/09/1128 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 10/03/1110 March 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
| 24/05/1024 May 2010 | DIRECTOR APPOINTED JANET JULIE MCAVOY |
| 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 |
| 17/05/1017 May 2010 | DIRECTOR APPOINTED TIMOTHY RICHARD MCAVOY |
| 17/05/1017 May 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
| 17/05/1017 May 2010 | 19/01/10 STATEMENT OF CAPITAL GBP 2 |
| 19/01/1019 January 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
| 19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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