Advanced company searchLink opens in new window

M & J EVERETT LTD

Company number 06714495

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with updates
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
30 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
07 Jul 2020 AD01 Registered office address changed from Unit 72-73 Summer Lane Hockley Birmingham B19 3NG England to Unit 2 Rocky Lane Trading Estate William Henry Street Aston Birmingham B7 5ER on 7 July 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2018 PSC07 Cessation of Michael James Everett as a person with significant control on 22 September 2016
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 PSC01 Notification of Michael James Everett as a person with significant control on 6 April 2016
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
14 Jan 2016 AD01 Registered office address changed from Unit 72-72 Summer Lane Hockley Birmingham B19 3NG England to Unit 72-73 Summer Lane Hockley Birmingham B19 3NG on 14 January 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 CH01 Director's details changed for Mr Michael Everett on 13 April 2010
30 Nov 2015 AD01 Registered office address changed from Unit 2 the Old Hermatic Rubber Company Icknield Port Road, Edgbaston Birmingham West Midlands B16 0RH to Unit 72-72 Summer Lane Hockley Birmingham B19 3NG on 30 November 2015
06 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014