ROY EVANS & SONS (MANUFACTURING BUTCHERS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Confirmation statement made on 2025-09-09 with no updates |
| 01/05/251 May 2025 | Total exemption full accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-09 with updates |
| 07/05/247 May 2024 | Memorandum and Articles of Association |
| 07/05/247 May 2024 | Resolutions |
| 07/05/247 May 2024 | Resolutions |
| 07/05/247 May 2024 | Resolutions |
| 02/05/242 May 2024 | Change of share class name or designation |
| 02/05/242 May 2024 | Particulars of variation of rights attached to shares |
| 23/04/2423 April 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 01/11/231 November 2023 | Cancellation of shares. Statement of capital on 2023-10-06 |
| 01/11/231 November 2023 | Purchase of own shares. |
| 09/10/239 October 2023 | Cessation of Mark Evans as a person with significant control on 2023-10-06 |
| 06/10/236 October 2023 | Notification of Julie Evans as a person with significant control on 2023-10-06 |
| 06/10/236 October 2023 | Termination of appointment of Mark Evans as a director on 2023-10-06 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
| 09/06/239 June 2023 | Total exemption full accounts made up to 2023-01-31 |
| 03/03/233 March 2023 | Appointment of Mr Joseph Evans as a director on 2022-07-07 |
| 03/03/233 March 2023 | Termination of appointment of Joseph Evans as a director on 2022-07-07 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 20/09/2220 September 2022 | Director's details changed for Mr Mark Evans on 2022-09-07 |
| 20/09/2220 September 2022 | Change of details for Mr Mark Evans as a person with significant control on 2022-08-30 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 14/01/2214 January 2022 | Notification of Mark Evans as a person with significant control on 2022-01-14 |
| 14/01/2214 January 2022 | Notification of Joanna Marie Brambley as a person with significant control on 2022-01-14 |
| 06/01/226 January 2022 | Director's details changed for Mr Mark Evans on 2022-01-06 |
| 19/10/2119 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 30/07/2130 July 2021 | Confirmation statement made on 2021-06-26 with updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 13/08/2013 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 22/07/2022 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 22/10/1922 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 11/10/1811 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 14/09/1714 September 2017 | NOTIFICATION OF PSC STATEMENT ON 14/09/2017 |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
| 05/07/165 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 02/07/152 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 21/05/1521 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 06/08/146 August 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 04/07/134 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 29/08/1229 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 10/08/1210 August 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 13/07/1113 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
| 03/09/103 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EVANS / 01/06/2010 |
| 21/07/1021 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVANS / 01/06/2010 |
| 18/12/0918 December 2009 | APPOINTMENT TERMINATED, SECRETARY ROY EVANS |
| 10/12/0910 December 2009 | APPOINTMENT TERMINATED, DIRECTOR ROY EVANS |
| 02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EVANS / 27/11/2009 |
| 10/07/0910 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
| 21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 03/07/083 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
| 03/07/083 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EVANS / 30/01/2008 |
| 20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 01/08/071 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 01/08/071 August 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
| 12/10/0612 October 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS; AMEND |
| 06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 12/09/0612 September 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
| 09/05/069 May 2006 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: UNIT 6 SPEDDING ROAD FENTON INDUSTRIAL ESTATE STOKE ON TRENT ST4 2ST |
| 03/02/063 February 2006 | STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES |
| 03/02/063 February 2006 | VARYING SHARE RIGHTS AND NAMES |
| 03/02/063 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 03/02/063 February 2006 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
| 01/08/051 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 21/07/0521 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
| 09/09/049 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
| 23/07/0423 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
| 10/11/0310 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
| 01/08/031 August 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
| 19/11/0219 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
| 18/07/0218 July 2002 | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
| 20/11/0120 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
| 01/08/011 August 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS; AMEND |
| 01/08/011 August 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
| 26/09/0026 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
| 03/07/003 July 2000 | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
| 21/11/9921 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
| 06/09/996 September 1999 | RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS |
| 08/12/988 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
| 16/09/9816 September 1998 | RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS |
| 10/07/9710 July 1997 | RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS |
| 27/05/9727 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
| 31/01/9731 January 1997 | PARTICULARS OF MORTGAGE/CHARGE |
| 09/08/969 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
| 09/08/969 August 1996 | RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS |
| 20/10/9520 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
| 11/09/9511 September 1995 | RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
| 26/10/9426 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
| 23/08/9423 August 1994 | RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS |
| 26/10/9326 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
| 26/10/9326 October 1993 | RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS |
| 26/10/9326 October 1993 | DIRECTOR'S PARTICULARS CHANGED |
| 24/11/9224 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 |
| 28/08/9228 August 1992 | REGISTERED OFFICE CHANGED ON 28/08/92 |
| 28/08/9228 August 1992 | RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS |
| 27/11/9127 November 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 |
| 03/07/913 July 1991 | RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS |
| 22/08/9022 August 1990 | RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS |
| 22/08/9022 August 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90 |
| 15/11/8915 November 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
| 15/11/8915 November 1989 | RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS |
| 15/11/8915 November 1989 | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01 |
| 02/08/892 August 1989 | NEW DIRECTOR APPOINTED |
| 27/09/8827 September 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
| 27/09/8827 September 1988 | RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS |
| 23/02/8823 February 1988 | REGISTERED OFFICE CHANGED ON 23/02/88 FROM: 24 WINDERMERE ROAD CLAYTON NEWCASTLE STAFFORDSHIRE ST4 8LZ |
| 08/04/878 April 1987 | RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS |
| 08/04/878 April 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
| 01/11/851 November 1985 | MEMORANDUM OF ASSOCIATION |
| 23/10/8523 October 1985 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/85 |
| 04/09/854 September 1985 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROY EVANS & SONS (MANUFACTURING BUTCHERS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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