Established in 2006, Mj Fitzpatrick Ltd have registered office in Solihull, West Midlands, it's status is listed as "Active". The company has 2 directors listed as Fitzpatrick, Natasha, Treanor, Conrad Anthony Robert in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FITZPATRICK, Natasha | 02 July 2007 | 07 April 2008 | 1 |
TREANOR, Conrad Anthony Robert | 15 June 2006 | 02 July 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 June 2020 | |
AA - Annual Accounts | 23 December 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
PSC04 - N/A | 01 October 2019 | |
AA01 - Change of accounting reference date | 18 September 2019 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 10 January 2019 | |
MR04 - N/A | 16 November 2018 | |
MR04 - N/A | 16 November 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 15 November 2017 | |
CS01 - N/A | 14 June 2017 | |
AA01 - Change of accounting reference date | 20 March 2017 | |
AA - Annual Accounts | 18 November 2016 | |
AR01 - Annual Return | 14 June 2016 | |
CH01 - Change of particulars for director | 13 February 2016 | |
AR01 - Annual Return | 15 June 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AA01 - Change of accounting reference date | 16 February 2015 | |
AR01 - Annual Return | 18 June 2014 | |
AA - Annual Accounts | 09 June 2014 | |
AA - Annual Accounts | 09 June 2014 | |
MR01 - N/A | 13 May 2014 | |
MR01 - N/A | 09 May 2014 | |
MR04 - N/A | 27 March 2014 | |
AA01 - Change of accounting reference date | 04 February 2014 | |
AD01 - Change of registered office address | 09 January 2014 | |
AA - Annual Accounts | 26 June 2013 | |
AR01 - Annual Return | 17 June 2013 | |
AD01 - Change of registered office address | 06 February 2013 | |
RESOLUTIONS - N/A | 13 November 2012 | |
CONNOT - N/A | 13 November 2012 | |
RESOLUTIONS - N/A | 02 October 2012 | |
CONNOT - N/A | 02 October 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 13 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 January 2012 | |
AA01 - Change of accounting reference date | 24 June 2011 | |
AR01 - Annual Return | 17 June 2011 | |
AD01 - Change of registered office address | 03 June 2011 | |
MG01 - Particulars of a mortgage or charge | 26 March 2011 | |
AA - Annual Accounts | 01 February 2011 | |
MG01 - Particulars of a mortgage or charge | 03 November 2010 | |
MG01 - Particulars of a mortgage or charge | 03 November 2010 | |
MG01 - Particulars of a mortgage or charge | 03 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 October 2010 | |
AR01 - Annual Return | 23 June 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 03 September 2009 | |
CERTNM - Change of name certificate | 30 April 2009 | |
AA - Annual Accounts | 09 December 2008 | |
395 - Particulars of a mortgage or charge | 20 November 2008 | |
395 - Particulars of a mortgage or charge | 20 November 2008 | |
363a - Annual Return | 23 June 2008 | |
288b - Notice of resignation of directors or secretaries | 10 April 2008 | |
AA - Annual Accounts | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 24 July 2007 | |
363a - Annual Return | 20 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 July 2007 | |
287 - Change in situation or address of Registered Office | 29 May 2007 | |
RESOLUTIONS - N/A | 31 July 2006 | |
RESOLUTIONS - N/A | 31 July 2006 | |
RESOLUTIONS - N/A | 31 July 2006 | |
RESOLUTIONS - N/A | 31 July 2006 | |
RESOLUTIONS - N/A | 31 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2006 | |
288a - Notice of appointment of directors or secretaries | 28 June 2006 | |
288a - Notice of appointment of directors or secretaries | 28 June 2006 | |
288b - Notice of resignation of directors or secretaries | 28 June 2006 | |
288b - Notice of resignation of directors or secretaries | 28 June 2006 | |
NEWINC - New incorporation documents | 15 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 May 2014 | Fully Satisfied |
N/A |
A registered charge | 07 May 2014 | Fully Satisfied |
N/A |
Debenture | 23 March 2011 | Fully Satisfied |
N/A |
Debenture | 26 October 2010 | Fully Satisfied |
N/A |
Legal charge | 26 October 2010 | Fully Satisfied |
N/A |
Legal charge | 26 October 2010 | Fully Satisfied |
N/A |
Mortgage debenture | 19 November 2008 | Fully Satisfied |
N/A |
Legal mortgage | 19 November 2008 | Fully Satisfied |
N/A |