MC TRANSPORT TIPTON LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
06/02/256 February 2025 | Accounts for a dormant company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
19/02/2419 February 2024 | Accounts for a dormant company made up to 2023-05-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Accounts for a dormant company made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
12/05/2112 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
10/12/1910 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
24/02/1724 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
04/03/164 March 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
21/05/1521 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / DIANE BARBARA COPSON / 21/05/2015 |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
27/10/1427 October 2014 | SECOND FILING WITH MUD 21/05/14 FOR FORM AR01 |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW COPSON / 16/09/2014 |
22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DIANE BARBARA COPSON / 16/09/2014 |
22/09/1422 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY COPSON / 16/09/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM, 29 WATERLOO ROAD, WOLVERHAMPTON, WV1 4DJ, UK |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
21/05/1321 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
16/11/1116 November 2011 | DIRECTOR APPOINTED DIANE BARBARA COPSON |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 May 2011 |
05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARC ANTHONY COPSON / 04/08/2011 |
05/07/115 July 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
14/07/1014 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL TAYLOR / 21/05/2010 |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | LOCATION OF REGISTER OF MEMBERS |
30/08/0830 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/06/0827 June 2008 | SECRETARY APPOINTED DIANE COPSON |
24/06/0824 June 2008 | DIRECTOR APPOINTED MARK ANDREW COPSON |
24/06/0824 June 2008 | DIRECTOR APPOINTED MARC ANTHONY COPSON |
24/06/0824 June 2008 | DIRECTOR APPOINTED ANDREW PAUL TAYLOR |
27/05/0827 May 2008 | APPOINTMENT TERMINATED SECRETARY UK SECRETARIES LTD |
27/05/0827 May 2008 | APPOINTMENT TERMINATED DIRECTOR UK DIRECTORS LTD |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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