MHG ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

02/02/222 February 2022 Micro company accounts made up to 2021-04-30

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/03/1630 March 2016 Annual return made up to 4 March 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

30/03/1530 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/03/1412 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/12/1331 December 2013 APPOINTMENT TERMINATED, SECRETARY TRACY WARREN

View Document

31/03/1331 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/04/121 April 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/03/1031 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK GRATY / 31/03/2010

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM THE MOLEHILL HOLLOW ROAD MOLEHILL GREEN FLESTED GREAT DUNMOW ESSEX CM6 3JF

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

03/05/053 May 2005 COMPANY NAME CHANGED BELLBAG LIMITED CERTIFICATE ISSUED ON 03/05/05

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 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