EEZEE MOVE ESTATES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Certificate of change of name

View Document

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

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Change of details for Ms Joanne Frances Watts as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Registered office address changed from 17 Banksfield Road Hebden Bridge HX7 5NW England to 51 Norton Drive Norton Tower Halifax West Yorkshire HX2 7RA on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Ms Joanne Frances Watts on 2023-09-15

View Document

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

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

25/11/2225 November 2022 Certificate of change of name

View Document

24/10/2224 October 2022 Certificate of change of name

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Registered office address changed from 7 Highfield Road Luddenden Halifax West Yorkshire HX2 6QB England to 17 Banksfield Road Hebden Bridge HX7 5NW on 2022-09-29

View Document

29/09/2229 September 2022 Change of details for Ms Joanne Frances Watts as a person with significant control on 2022-08-29

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/01/2123 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE FRANCES WATTS / 30/12/2020

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM 15 OATSROYD MILL LUDDENDENFOOT HALIFAX WEST YORKSHIRE HX2 6RL ENGLAND

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MS JOANNE FRANCES WATTS / 30/12/2020

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM C/O SPENSER WILSON & CO. 55 PELLON LANE HALIFAX HX1 5SP ENGLAND

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 7 BURNLEY ROAD MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5LH

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY ERIC JACKSON

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MRS JOANNE FRANCES WATTS

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC JACKSON

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR JANET JACKSON

View Document

02/02/162 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 SAIL ADDRESS CHANGED FROM: 10 BULL GREEN HALIFAX WEST YORKSHIRE HX1 5AB

View Document

29/01/1529 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/01/1422 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MITCHELL

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MITCHELL

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 SAIL ADDRESS CREATED

View Document

23/01/1223 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

22/07/1022 July 2010 SHARES RECLASSIFIED 29/06/2010

View Document

22/07/1022 July 2010 ALTER MEMORANDUM 29/06/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN MITCHELL / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET DENISE JACKSON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANGELA MITCHELL / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 13 BURNLEY ROAD, MYTHOLMROYD HEBDEN BRIDGE WEST YORKSHIRE HX7 5LH

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC PETER JACKSON / 25/01/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

11/03/0711 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 COMPANY NAME CHANGED J AND M ESTATES LIMITED CERTIFICATE ISSUED ON 24/05/06

View Document

19/01/0619 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information