M H (THREAD ROLLING) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

24/03/2524 March 2025 Appointment of Mrs Dawn Mary Hutchinson as a director on 2025-03-13

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM CROSS LANE FARM CROSS LANE MONYASH BAKEWELL DERBYSHIRE DE45 1JN

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/08/102 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM 50 BROOKHILL ROAD BROOKHILL INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6NT

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 12 CALOW BROOK DRIVE HASLAND CHESTERFIELD DERBYSHIRE S41 0DR

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 NC INC ALREADY ADJUSTED 01/08/06

View Document

29/08/0629 August 2006 £ NC 100/150 01/08/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: 28 CALOW BROOK DRIVE CALOW LANE INDUSTRIAL ESTATE HASLAND CHESTERFIELD S41 0DR

View Document

10/12/9910 December 1999 DIRECTOR RESIGNED

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED ORT THREAD ROLLING AND MACHINE T OOL SERVICES LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/09/9817 September 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 COMPANY NAME CHANGED ORT INTERNATIONAL SALES LIMITED CERTIFICATE ISSUED ON 01/04/97

View Document

20/01/9720 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/08/961 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/11/944 November 1994 ADOPT MEM AND ARTS 01/10/94

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: 193-195 CITY ROAD LONDON EC1V 1JN

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9419 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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