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 - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

07/05/247 May 2024 Memorandum and Articles of Association

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

02/05/242 May 2024 Particulars of variation of rights attached to shares

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Cancellation of shares. Statement of capital on 2023-10-06

View Document

01/11/231 November 2023 Purchase of own shares.

View Document

09/10/239 October 2023 Cessation of Mark Evans as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Notification of Julie Evans as a person with significant control on 2023-10-06

View Document

06/10/236 October 2023 Termination of appointment of Mark Evans as a director on 2023-10-06

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Appointment of Mr Joseph Evans as a director on 2022-07-07

View Document

03/03/233 March 2023 Termination of appointment of Joseph Evans as a director on 2022-07-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

20/09/2220 September 2022 Director's details changed for Mr Mark Evans on 2022-09-07

View Document

20/09/2220 September 2022 Change of details for Mr Mark Evans as a person with significant control on 2022-08-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Notification of Mark Evans as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Notification of Joanna Marie Brambley as a person with significant control on 2022-01-14

View Document

06/01/226 January 2022 Director's details changed for Mr Mark Evans on 2022-01-06

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 NOTIFICATION OF PSC STATEMENT ON 14/09/2017

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

05/07/165 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/08/146 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/07/134 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/08/1210 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/07/1113 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EVANS / 01/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVANS / 01/06/2010

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, SECRETARY ROY EVANS

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROY EVANS

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EVANS / 27/11/2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EVANS / 30/01/2008

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS; AMEND

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/02/063 February 2006 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

03/02/063 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/02/063 February 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS; AMEND

View Document

01/08/011 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

31/01/9731 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

23/08/9423 August 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

28/08/9228 August 1992 REGISTERED OFFICE CHANGED ON 28/08/92

View Document

28/08/9228 August 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

15/11/8915 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 REGISTERED OFFICE CHANGED ON 23/02/88 FROM: 24 WINDERMERE ROAD CLAYTON NEWCASTLE STAFFORDSHIRE ST4 8LZ

View Document

08/04/878 April 1987 RETURN MADE UP TO 19/02/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/11/851 November 1985 MEMORANDUM OF ASSOCIATION

View Document

23/10/8523 October 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/10/85

View Document

04/09/854 September 1985 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