- Company Overview for MJM BUILDING SERVICES LTD (06034163)
- Filing history for MJM BUILDING SERVICES LTD (06034163)
- People for MJM BUILDING SERVICES LTD (06034163)
- More for MJM BUILDING SERVICES LTD (06034163)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
06 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Apr 2023 | SH08 | Change of share class name or designation | |
04 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
04 Aug 2016 | TM01 | Termination of appointment of Christopher Macdonald as a director on 11 June 2016 | |
20 Jul 2016 | AD01 | Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY to 2 Station Road Brundall Norwich NR13 5LA on 20 July 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Jun 2015 | AP01 | Appointment of Mr Christopher Macdonald as a director on 5 June 2015 | |
24 Jun 2015 | AP01 | Appointment of Mrs Rosemarie Macdonald as a director on 5 June 2015 |