M & P TRANSMISSION GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Change of details for Mr Mark Andrew Hopson as a person with significant control on 2025-04-03

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

11/04/2511 April 2025 Director's details changed for Mr Mark Andrew Hopson on 2025-04-03

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/06/2421 June 2024 Appointment of Mr Andrew Mark Hopson as a director on 2024-06-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM UNIT 4 BILSTON INDUSTRIAL ESTATE OXFORD STREET BILSTON WEST MIDLANDS WV14 7EG

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

20/03/1520 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARK HOPSON / 27/02/2015

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, SECRETARY JAYNE HOPSON

View Document

20/03/1520 March 2015 SECRETARY APPOINTED MR ANDREW MARK HOPSON

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/04/1223 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM ROOMS 1-8 FIRST FLOOR OFFICES 1-6 MOUNT PLEASANT BILSTON WOLVERHAMPTON WV14 7LJ

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/05/099 May 2009 RETURN MADE UP TO 03/04/09; CHANGE OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM, RICHMOND HOUSE, 29 WELLINGTON ROAD, BILSTON WOLVERHAMPTON, WEST MIDLANDS, WV14 6AH

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/02

View Document

04/04/024 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/01

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: UNIT 4, CHILLINGTON WORKS, CROSS STREET WOLVERHAMPTON, WEST MIDLANDS WV1 2HS

View Document

13/04/0113 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: UNIT 4 CHILLINGTON WORKS, INDUSTRIAL, ESTATE, CROSS STREET, WOLVERHAMPTON, WV1 2HS

View Document

16/04/9916 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: DRIVE LINK HOUSE, MERRILLS HALL LANE WEDNESFIELD, WOLVERHAMPTON, WEST MIDLANDS WV11 3QW

View Document

27/01/9927 January 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

09/04/989 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 REGISTERED OFFICE CHANGED ON 14/08/97 FROM: WILLIAMS & CO, 15-16 HIGH STREET, WALLHEATH, KINGS WINFORD DY6 0HB

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: 1ST FLOOR OFFICES, 8-10 STAMFORD HILL, LONDON, N16 6XZ

View Document

16/04/9616 April 1996 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