Advanced company searchLink opens in new window

SJ MALES & CO LIMITED

Company number 07061805

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)
11 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 August 2012
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
23 Feb 2012 MEM/ARTS Memorandum and Articles of Association
23 Feb 2012 SH08 Change of share class name or designation
23 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 August 2011
30 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
26 Oct 2010 AA Total exemption small company accounts made up to 31 August 2010
19 Oct 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dividends 20/08/2010
  • RES12 ‐ Resolution of varying share rights or name
19 Oct 2010 SH10 Particulars of variation of rights attached to shares
19 Oct 2010 SH08 Change of share class name or designation
03 Sep 2010 AD01 Registered office address changed from 54 Bedford Road Lower Stondon Henlow Bedfordshire SG16 6DZ United Kingdom on 3 September 2010
02 Sep 2010 CH01 Director's details changed for Mrs Sarah Jayne Males on 1 September 2010
02 Sep 2010 AA01 Previous accounting period shortened from 31 October 2010 to 31 August 2010
20 Jul 2010 CERTNM Company name changed sj males accountancy services LIMITED\certificate issued on 20/07/10
  • RES15 ‐ Change company name resolution on 2010-07-06
20 Jul 2010 CONNOT Change of name notice
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Apr 2010 AP01 Appointment of Mr Craig John Males as a director
30 Oct 2009 NEWINC Incorporation