M J ACCOUNTANCY LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-04-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / M & T FACILITIES LTD / 30/04/2022
2022-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-03-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE PC DOCTOR (STAFFORDSHIRE) LTD
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2019-12-07 update account_category TOTAL EXEMPTION FULL => null
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-07 update num_mort_outstanding 1 => 0
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-04-12 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M & T FACILITIES LTD
2019-04-12 update statutory_documents CESSATION OF MICHAEL ARTHUR PATRICK JAMES AS A PSC
2019-04-12 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ARTHUR EDWARD JAMES
2019-04-12 update statutory_documents DIRECTOR APPOINTED MRS SAMANTHA JANE ROBERTS
2019-04-12 update statutory_documents CESSATION OF LESLEY BLANCHE JAMES AS A PSC
2019-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR M & T FACILITIES LTD
2019-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES
2019-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THE PC DOCTOR (STAFFORDSHIRE) LTD
2019-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LESLEY JAMES
2019-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESLEY JAMES
2018-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-08 update statutory_documents CORPORATE DIRECTOR APPOINTED M & T FACILITIES LTD
2017-02-08 update statutory_documents CORPORATE DIRECTOR APPOINTED THE PC DOCTOR (STAFFORDSHIRE) LTD
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-28 => 2016-03-28
2016-05-13 update returns_next_due_date 2016-04-25 => 2017-04-25
2016-04-06 update statutory_documents 28/03/16 FULL LIST
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-01 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 update returns_last_madeup_date 2014-03-28 => 2015-03-28
2015-05-07 update returns_next_due_date 2015-04-25 => 2016-04-25
2015-04-07 update statutory_documents 28/03/15 FULL LIST
2015-01-16 update statutory_documents DIRECTOR APPOINTED MRS LESLEY BLANCHE JAMES
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-28 => 2014-03-28
2014-05-07 update returns_next_due_date 2014-04-25 => 2015-04-25
2014-04-17 update statutory_documents 28/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-28 => 2013-03-28
2013-06-25 update returns_next_due_date 2013-04-25 => 2014-04-25
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-03 update statutory_documents 28/03/13 FULL LIST
2012-12-28 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-04 update statutory_documents 28/03/12 FULL LIST
2011-12-21 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-07 update statutory_documents 28/03/11 FULL LIST
2010-12-23 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-04-01 update statutory_documents 28/03/10 FULL LIST
2010-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR PATRICK JAMES / 01/04/2010
2009-12-08 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-07 update statutory_documents RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-01-29 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-03-31 update statutory_documents RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10 update statutory_documents RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-13 update statutory_documents RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-11-30 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-13 update statutory_documents RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-12-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-15 update statutory_documents RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-03-28 update statutory_documents SECRETARY RESIGNED
2003-03-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION