THOMSON MCEWAN DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

19/12/2419 December 2024 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

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/01/2418 January 2024 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

25/04/2325 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

19/04/2319 April 2023 Change of details for Mrs Annabel Lucy Mcewan as a person with significant control on 2023-01-03

View Document

18/04/2318 April 2023 Director's details changed for Mr Timothy Mcewan on 2022-11-30

View Document

18/04/2318 April 2023 Change of details for Mr Tim Mcewan as a person with significant control on 2023-01-03

View Document

18/04/2318 April 2023 Notification of Tim Mcewan as a person with significant control on 2023-01-03

View Document

04/01/234 January 2023 Secretary's details changed for Mrs Annabel Mcewan on 2023-01-04

View Document

04/01/234 January 2023 Change of details for Mrs Annabel Mcewan as a person with significant control on 2023-01-04

View Document

29/11/2229 November 2022 Registered office address changed from The Officers' Mess Royston Road Duxford Cambridge Cambridgeshire CB22 4QH England to Blakewood House 3 Brook Lane Framlingham Woodbridge Suffolk IP13 9RN on 2022-11-29

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

14/10/2214 October 2022 Appointment of Mrs Annabel Lucy Mcewan as a director on 2022-10-01

View Document

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

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

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

View Accounts

08/12/208 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

19/11/1919 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

15/01/1915 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

21/11/1721 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM THE OFFICER'S MESS ROYSTON ROAD DUXFORD CAMBRIDGE CAMBRIDGESHIRE CB22 4QH ENGLAND

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM THE OLD BELL NUTHAMPSTEAD ROYSTON HERTFORDSHIRE SG8 8ND

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

19/10/1519 October 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

21/04/1521 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 2 NEW HOUSE THE STREET FURNEUX PELHAM BUNTINGFORD HERTFORDSHIRE SG9 0LD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

27/05/1427 May 2014 CURREXT FROM 30/04/2014 TO 31/07/2014

View Document

06/05/146 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM CROFT HOUSE BRIGHTWELL CUM SOTWELL WALLINGFORD OX10 0RJ UNITED KINGDOM

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MCEWAN / 18/04/2013

View Document

18/04/1318 April 2013 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