MINERAL ENGINEERING PROCESSES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

14/08/2414 August 2024 Director's details changed for David Ancliffe Hyde on 2024-08-14

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Cessation of Clare Lucy Hyde as a person with significant control on 2023-07-04

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/01/2126 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019206470004

View Document

17/05/2017 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/07/198 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2018

View Document

08/07/198 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2017

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 019206470003

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/05/183 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

13/04/1613 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM VENTURA HOUSE VENTURA PARK ROAD TAMWORTH STAFFORDSHIRE B78 3HL

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 28 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN EDWARD HYDE / 31/12/2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD HYDE / 31/12/2010

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANCLIFFE HYDE / 31/12/2010

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR STEVEN EDWARD HYDE

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM BALDWINS (TAMWORTH) LTD 3-4 LADYBANK TAMWORTH STAFFORDSHIRE B79 7NB

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 REGISTERED OFFICE CHANGED ON 12/02/07 FROM: BROWNS 3-4 LADY BANK TAMWORTH STAFFORDSHIRE B79 7NB

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0017 May 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 COMPANY NAME CHANGED STOKES ETRUSCAN LIMITED CERTIFICATE ISSUED ON 06/04/00

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM: STEPHENSON ROAD CHURCHFIELD SALISBURY WILTSHIRE SP2 7NP

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/03/9627 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

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

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/01/9313 January 1993 DIRECTOR RESIGNED

View Document

08/07/928 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

18/07/9018 July 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

04/06/904 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/896 July 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

08/05/898 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: STEPHENSON ROAD CHURCHFIELDS SALISBURY WILTSHIRE SP 27N

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: 43-55 MILFORD STREET SALISBURY WILTSHIRE

View Document

20/05/8820 May 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 13/12/86; FULL LIST OF MEMBERS

View Document

04/09/854 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/09/85

View Document

10/06/8510 June 1985 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