Having been setup in 2006, Mj Fitzpatrick Ltd have registered office in Solihull, West Midlands, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 2 directors listed for the organisation at Companies House.
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 |