MCPHEE ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

02/04/252 April 2025 Micro company accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Director's details changed for Mrs Victoria Ann Hughes on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Mr Callum Richard Hughes on 2023-09-28

View Document

28/09/2328 September 2023 Change of details for Mrs Victoria Ann Hughes as a person with significant control on 2023-09-28

View Document

27/07/2327 July 2023 Director's details changed for Mr Callum Richard Hughes on 2023-07-17

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/05/2319 May 2023 Registered office address changed from Colchis House Brassey Road Shrewsbury Shropshire SY3 7FA to Emstrey House (North) Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2023-05-19

View Document

17/05/2317 May 2023 Appointment of Mr Callum Richard Hughes as a director on 2023-05-12

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/03/2323 March 2023 Director's details changed for Mrs Victoria Ann Hughes on 2023-03-23

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Change of details for Mrs Victoria Ann Hughes as a person with significant control on 2022-05-01

View Document

12/05/2212 May 2022 Director's details changed for Mrs Victoria Ann Hughes on 2022-05-12

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

01/07/211 July 2021 Termination of appointment of Stephen Hughes as a secretary on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Stephen Hughes as a director on 2021-07-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

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

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HUGHES / 25/07/2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGHES / 25/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN HUGHES / 25/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN HUGHES / 25/07/2016

View Document

25/07/1625 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGHES / 25/07/2016

View Document

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

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/07/1527 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM COACH HOUSE CONDOVER MEWS CONDOVER SHREWSBURY SY5 7BG

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 1A DAVYHULME CIRCLE DAVYHULME MANCHESTER M41 0ST

View Document

11/09/1411 September 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 18/07/12 NO CHANGES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/07/1125 July 2011 18/07/11 NO CHANGES

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGHES / 18/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ANN HUGHES / 18/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 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