- Company Overview for M & J EVERETT LTD (06714495)
- Filing history for M & J EVERETT LTD (06714495)
- People for M & J EVERETT LTD (06714495)
- More for M & J EVERETT LTD (06714495)
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
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |