MDT HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

29/06/2329 June 2023 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to 16 Queen Street Ilkeston DE7 5GT on 2023-06-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

21/01/2121 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/11/1925 November 2019 CURREXT FROM 29/12/2019 TO 31/12/2019

View Document

29/09/1929 September 2019 29/12/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

06/12/186 December 2018 29/12/17 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 COMPANY NAME CHANGED M.D. THRAVES LIMITED CERTIFICATE ISSUED ON 01/09/18

View Document

23/07/1823 July 2018 29/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID THRAVES / 30/05/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM SUITES 2 & 3 COALVILLE BUSINESS CENTRE GOLIATH ROAD COALVILLE LEICESTERSHIRE LE67 3FT ENGLAND

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

26/09/1726 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

16/06/1616 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 7 DAISY CLOSE BAGWORTH LEICESTERSHIRE LE67 1HP

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

28/09/1528 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/06/136 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

02/06/102 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM UNIT 9 THE COURTYARD WHITWICK BUSINESS PARK, STENSON ROAD, COALVILLE LEICESTERSHIRE LE67 4JP

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/077 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: UNIT 9 THE COURTYARD STENSON ROAD COALVILLE LEICESTERSHIRE LE67 4JP

View Document

07/06/077 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/08/064 August 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0515 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 35-37 LONDON ROAD COALVILLE LEICESTERSHIRE LE67 3JB

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

08/08/028 August 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 £ NC 100000/1000000 28/0

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 2 OLD ROAD RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6NF

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/009 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 2 OLD ROAD RUDDINGTON NOTTINGHAM NG11 6NF

View Document

09/06/989 June 1998

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

20/01/9720 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/10/9616 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9610 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 REGISTERED OFFICE CHANGED ON 13/07/94

View Document

13/07/9413 July 1994

View Document

13/07/9413 July 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 Accounts for a small company made up to 1993-12-31

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/06/9329 June 1993 Accounts for a small company made up to 1992-12-31

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/06/9311 June 1993 REGISTERED OFFICE CHANGED ON 11/06/93

View Document

11/06/9311 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/11/922 November 1992 Accounts for a small company made up to 1991-12-31

View Document

08/06/928 June 1992

View Document

08/06/928 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: 2 OLD ROAD RUDDINGTON NOTTINGHAM NG11 6NF

View Document

22/05/9222 May 1992

View Document

15/07/9115 July 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 Group accounts for a small company made up to 1990-12-31

View Document

14/06/9114 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991

View Document

24/09/9024 September 1990

View Document

24/09/9024 September 1990 Accounts for a small company made up to 1989-12-31

View Document

24/09/9024 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/09/9024 September 1990 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 Accounts for a small company made up to 1988-12-31

View Document

09/11/899 November 1989

View Document

09/11/899 November 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/10/8811 October 1988 Accounts for a small company made up to 1987-12-31

View Document

11/10/8811 October 1988

View Document

11/10/8811 October 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/08/8720 August 1987 Group accounts for a small company made up to 1986-12-31

View Document

20/08/8720 August 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

15/06/8715 June 1987

View Document

15/06/8715 June 1987 RETURN MADE UP TO 13/05/87; FULL LIST OF MEMBERS

View Document

16/05/8716 May 1987

View Document

16/05/8716 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987

View Document

11/12/8611 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8611 December 1986

View Document

03/09/863 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/863 September 1986

View Document

03/02/863 February 1986 CERTIFICATE OF INCORPORATION

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