M.H.C. INDUSTRIALS LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

30/08/2430 August 2024 Change of details for Mr Michael Hugh Cherry Cbe Obe as a person with significant control on 2023-06-12

View Document

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

View Accounts

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

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

18/08/2318 August 2023 Change of details for Mr Michael Hugh Cherry Obe as a person with significant control on 2023-06-12

View Document

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

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/04/2319 April 2023 Previous accounting period extended from 2022-04-29 to 2022-04-30

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

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

View Accounts

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

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

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

View Accounts

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

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

View Accounts

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

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL HUGH CHERRY / 03/09/2018

View Document

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

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

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

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

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

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/01/1618 January 2016 PREVSHO FROM 30/10/2015 TO 30/04/2015

View Document

11/09/1511 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/09/147 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/08/1331 August 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/09/1213 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/09/1126 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 30 October 2010

View Document

27/09/1027 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 October 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/2007 TO 30/10/2007

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: THE SAWMILLS, WETMORE ROAD BURTON-ON-TRENT STAFFS DE14 1QN

View Document

10/09/0710 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

26/09/0526 September 2005 REGISTERED OFFICE CHANGED ON 26/09/05 FROM: WETMORE ROAD BURTON ON TRENT STAFFORDSHIRE DE14 1QN

View Document

26/09/0526 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0526 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: STOWEGATE HOUSE 37 LOMBARD STREET LICHFIELD WS13 6DP

View Document

09/09/989 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/10/9713 October 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/09/9623 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/09/9519 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/03/9522 March 1995 REGISTERED OFFICE CHANGED ON 22/03/95 FROM: LANGTON HOUSE BIRD STREET LICHFIELD STAFFS WS13 6PY

View Document

27/09/9427 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/08/9310 August 1993 S386 DISP APP AUDS 17/06/93

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/11/924 November 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

05/12/905 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

05/12/905 December 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM: WETMORE ROAD, BURTON ON TRENT DE14 1QN

View Document

08/03/908 March 1990 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/8815 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8817 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/09/8826 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

12/07/8812 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/06/8822 June 1988 ADOPT MEM AND ARTS 090688

View Document

30/03/8830 March 1988 COMPANY NAME CHANGED BURTON WOOD TURNERY LIMITED(THE) CERTIFICATE ISSUED ON 31/03/88

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 19/11/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8621 November 1986 RETURN MADE UP TO 12/08/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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