M.R.J. FURNACES LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Notification of Original B.T.C. Limited as a person with significant control on 2022-04-26

View Document

17/05/2217 May 2022 Cessation of Peter Robert Bowles as a person with significant control on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/12/152 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 42 DEMONTFORT WAY UTTOXETER STAFFORDSHIRE ST14 8XY

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM GREENBOX WESTON HALL ROAD STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4AL ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/06/147 June 2014 DISS40 (DISS40(SOAD))

View Document

06/06/146 June 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 TERMINATE DIR APPOINTMENT

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TUFFEY

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 85 STAFFORD ROAD UTTOXETER STAFFORDSHIRE ST14 8TG UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/02/1217 February 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 11 KINGFISHER BUSINESS PARK ARTHUR STREET LAKESIDE REDDITCH WORCESTERSHIRE B98 8LG

View Document

05/08/115 August 2011 DIRECTOR APPOINTED PETER ROBERT BOWLES

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, SECRETARY ANN TUFFEY

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ALBERT TUFFEY / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

28/11/0828 November 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: CROWN MEWS CHURCH GREEN WEST REDDITCH WORCESTERSHIRE B97 4BG

View Document

06/01/046 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

02/05/012 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/09/975 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

19/01/9719 January 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/05/9615 May 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/951 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/9517 February 1995 NEW DIRECTOR APPOINTED

View Document

01/02/951 February 1995 DIRECTOR RESIGNED

View Document

01/02/951 February 1995 SECRETARY RESIGNED

View Document

01/02/951 February 1995 REGISTERED OFFICE CHANGED ON 01/02/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

20/01/9520 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9520 January 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company