Download leads from Nexok and grow your business. Find out more

M P J Fabrications Ltd

Documents

Total Documents116
Total Pages520

Filing History

26 September 2023Change of details for Mr Michael Peter Jeffs as a person with significant control on 22 September 2023
26 September 2023Director's details changed for Mr Michael Peter Jeffs on 22 September 2023
30 May 2023Total exemption full accounts made up to 31 August 2022
10 March 2023Confirmation statement made on 10 March 2023 with no updates
22 April 2022Unaudited abridged accounts made up to 31 August 2021
10 March 2022Confirmation statement made on 10 March 2022 with no updates
13 May 2021Unaudited abridged accounts made up to 31 August 2020
10 March 2021Confirmation statement made on 10 March 2021 with no updates
16 March 2020Confirmation statement made on 10 March 2020 with no updates
25 February 2020Total exemption full accounts made up to 31 August 2019
5 June 2019Unaudited abridged accounts made up to 31 August 2018
20 March 2019Confirmation statement made on 10 March 2019 with updates
23 May 2018Unaudited abridged accounts made up to 31 August 2017
16 March 2018Confirmation statement made on 10 March 2018 with no updates
23 May 2017Total exemption small company accounts made up to 31 August 2016
23 May 2017Total exemption small company accounts made up to 31 August 2016
14 March 2017Confirmation statement made on 10 March 2017 with updates
14 March 2017Confirmation statement made on 10 March 2017 with updates
10 May 2016Total exemption small company accounts made up to 31 August 2015
10 May 2016Total exemption small company accounts made up to 31 August 2015
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 50
13 October 2015Secretary's details changed for Tracey Ann Smith on 8 October 2015
13 October 2015Director's details changed for Michael Peter Jeffs on 8 October 2015
13 October 2015Director's details changed for Michael Peter Jeffs on 8 October 2015
13 October 2015Director's details changed for Michael Peter Jeffs on 8 October 2015
13 October 2015Secretary's details changed for Tracey Ann Smith on 8 October 2015
13 October 2015Secretary's details changed for Tracey Ann Smith on 8 October 2015
31 March 2015Total exemption small company accounts made up to 31 August 2014
31 March 2015Total exemption small company accounts made up to 31 August 2014
21 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 50
21 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 50
2 May 2014Total exemption small company accounts made up to 31 August 2013
2 May 2014Total exemption small company accounts made up to 31 August 2013
15 March 2014Registered office address changed from Unit 5a Princes Drive Kenilworth Warwickshire CV8 2FD England on 15 March 2014
15 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 50
15 March 2014Registered office address changed from Unit 5a Princes Drive Kenilworth Warwickshire CV8 2FD England on 15 March 2014
15 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 50
16 April 2013Total exemption small company accounts made up to 31 August 2012
16 April 2013Total exemption small company accounts made up to 31 August 2012
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
14 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
10 April 2012Register inspection address has been changed from 122 Manfield Avenue Coventry West Midlands CV2 2HN England
10 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
10 April 2012Register inspection address has been changed from 122 Manfield Avenue Coventry West Midlands CV2 2HN England
21 March 2012Total exemption small company accounts made up to 31 August 2011
21 March 2012Total exemption small company accounts made up to 31 August 2011
25 March 2011Total exemption small company accounts made up to 31 August 2010
25 March 2011Total exemption small company accounts made up to 31 August 2010
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders
14 July 2010Registered office address changed from the Hale Building Charles St Warwick CV34 5LR on 14 July 2010
14 July 2010Registered office address changed from the Hale Building Charles St Warwick CV34 5LR on 14 July 2010
11 March 2010Register(s) moved to registered inspection location
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
11 March 2010Director's details changed for Michael Peter Jeffs on 10 March 2010
11 March 2010Register inspection address has been changed
11 March 2010Register inspection address has been changed
11 March 2010Register(s) moved to registered inspection location
11 March 2010Annual return made up to 10 March 2010 with a full list of shareholders
11 March 2010Director's details changed for Michael Peter Jeffs on 10 March 2010
18 February 2010Total exemption small company accounts made up to 31 August 2009
18 February 2010Total exemption small company accounts made up to 31 August 2009
16 March 2009Return made up to 10/03/09; full list of members
16 March 2009Return made up to 10/03/09; full list of members
8 January 2009Total exemption small company accounts made up to 31 August 2008
8 January 2009Total exemption small company accounts made up to 31 August 2008
1 September 2008Director's change of particulars / michael jeffs / 29/08/2008
1 September 2008Director's change of particulars / michael jeffs / 29/08/2008
1 September 2008Secretary's change of particulars / tracey smith / 29/08/2008
1 September 2008Secretary's change of particulars / tracey smith / 29/08/2008
23 April 2008Return made up to 10/03/08; full list of members
23 April 2008Return made up to 10/03/08; full list of members
22 January 2008Total exemption small company accounts made up to 31 August 2007
22 January 2008Total exemption small company accounts made up to 31 August 2007
21 May 2007Total exemption small company accounts made up to 31 August 2006
21 May 2007Total exemption small company accounts made up to 31 August 2006
1 May 2007Location of debenture register
1 May 2007Location of register of members
1 May 2007Location of debenture register
1 May 2007Return made up to 10/03/07; full list of members
1 May 2007Return made up to 10/03/07; full list of members
1 May 2007Location of register of members
9 May 2006Total exemption small company accounts made up to 31 August 2005
9 May 2006Total exemption small company accounts made up to 31 August 2005
29 March 2006Registered office changed on 29/03/06 from: the hale building, charles street, warwick warwickshire CV34 5LR
29 March 2006Registered office changed on 29/03/06 from: the hale building, charles street, warwick warwickshire CV34 5LR
21 March 2006Location of debenture register
21 March 2006Registered office changed on 21/03/06 from: 24 bletchley drive allesley park coventry CV5 9LW
21 March 2006Registered office changed on 21/03/06 from: 24 bletchley drive allesley park coventry CV5 9LW
21 March 2006Location of register of members
21 March 2006Return made up to 10/03/06; full list of members
21 March 2006Location of debenture register
21 March 2006Return made up to 10/03/06; full list of members
21 March 2006Location of register of members
31 March 2005Return made up to 10/03/05; full list of members
31 March 2005Return made up to 10/03/05; full list of members
31 January 2005Total exemption small company accounts made up to 31 August 2004
31 January 2005Total exemption small company accounts made up to 31 August 2004
17 March 2004Return made up to 10/03/04; full list of members
17 March 2004Return made up to 10/03/04; full list of members
9 March 2004Ad 24/02/04--------- £ si 49@1=49 £ ic 1/50
9 March 2004Ad 24/02/04--------- £ si 49@1=49 £ ic 1/50
5 January 2004Accounting reference date extended from 31/03/04 to 31/08/04
5 January 2004Accounting reference date extended from 31/03/04 to 31/08/04
13 April 2003Secretary resigned
13 April 2003Director resigned
13 April 2003Secretary resigned
13 April 2003Director resigned
2 April 2003New director appointed
2 April 2003New director appointed
2 April 2003New secretary appointed
2 April 2003New secretary appointed
10 March 2003Incorporation
10 March 2003Incorporation
Sign up now to grow your client base. Plans & Pricing