About

Registered Number: 04593006
Date of Incorporation: 18/11/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: SOLUTIONS IN ACCOUNTING LTD, Ground Floor, 2 Compton Way, Witney, Oxfordshire, OX28 3AB

 

Founded in 2002, Mcewan Group Ltd has its registered office in Witney, Oxfordshire, it's status is listed as "Active". We don't know the number of employees at this business. This company has one director listed as Dudley, Joanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DUDLEY, Joanne 19 December 2002 02 January 2003 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 31 March 2018
CS01 - N/A 17 January 2018
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 16 December 2014
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 November 2011
CH01 - Change of particulars for director 22 November 2011
CH01 - Change of particulars for director 22 November 2011
AD01 - Change of registered office address 21 November 2011
CH01 - Change of particulars for director 21 November 2011
CH01 - Change of particulars for director 21 November 2011
CH03 - Change of particulars for secretary 21 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 18 January 2007
AA - Annual Accounts 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 21 September 2004
395 - Particulars of a mortgage or charge 22 June 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288a - Notice of appointment of directors or secretaries 23 December 2002
288b - Notice of resignation of directors or secretaries 23 December 2002
225 - Change of Accounting Reference Date 04 December 2002
RESOLUTIONS - N/A 01 December 2002
123 - Notice of increase in nominal capital 01 December 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 18 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.