M P J BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from 63 Margaret Avenue Bedworth Warwickshire CV12 8EH to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-06-09

View Document

04/06/254 June 2025 Appointment of a voluntary liquidator

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Statement of affairs

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-09-30

View Document

16/11/2316 November 2023 Registered office address changed from 353 Smorrall Lane Bedworth CV12 0LG England to 63 Margaret Avenue Bedworth Warwickshire CV12 8EH on 2023-11-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ANNE PALLETT JONES / 12/08/2016

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PALLETT JONES / 12/08/2016

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM 12 LOSECOAT CLOSE STAMFORD LINCOLNSHIRE PE9 1DU ENGLAND

View Document

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM ABERDEEN HOUSE WEST CHURCH STREET KENNINGHALL NORWICH NR16 2EN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/01/153 January 2015 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 446 NUNEATON ROAD BULKINGTON BEDWORTH WARWICKSHIRE CV12 9SB UNITED KINGDOM

View Document

09/09/139 September 2013 DIRECTOR APPOINTED MRS SAMANTHA ANNE PALLETT JONES

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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