MINERALS TECHNOLOGIES HOLDINGS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Full accounts made up to 2023-12-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

11/12/2311 December 2023 Full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Thomas Joseph Meek as a director on 2023-02-24

View Document

13/04/2313 April 2023 Appointment of Timothy Julian Jordan as a director on 2023-03-29

View Document

12/12/2212 December 2022 Appointment of Erik Chasse Aldag as a director on 2022-11-09

View Document

12/12/2212 December 2022 Termination of appointment of Matthew Eric Garth as a director on 2022-11-09

View Document

30/11/2230 November 2022 Full accounts made up to 2021-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

23/11/2123 November 2021 Full accounts made up to 2020-12-31

View Document

13/10/1413 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES CORNELIS SCHUT / 24/09/2012

View Document

23/09/1323 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES CORNELIS SCHUT / 24/09/2012

View Document

08/08/138 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

16/10/1216 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, SECRETARY RB SECRETARIAT LIMITED

View Document

20/10/1120 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/08/1119 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/08/1119 August 2011 DIRECTOR APPOINTED THOMAS JOSEPH MEEK

View Document

19/08/1119 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/119 August 2011 CORPORATE SECRETARY APPOINTED RB SECRETARIAT LIMITED

View Document

09/08/119 August 2011 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

09/08/119 August 2011 DIRECTOR APPOINTED JOHANNES CORNELIS SCHUT

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY RB SECRETARIAT LIMITED

View Document

09/08/119 August 2011 DIRECTOR APPOINTED DOUGLAS TODD DIETRICH

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SOREL

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILKINS

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR SOREL / 17/10/2009

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN STANLEY WILKINS / 01/07/2010

View Document

21/02/1121 February 2011 Annual return made up to 18 September 2010 with full list of shareholders

View Document

21/02/1121 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 07/05/2010

View Document

30/12/1030 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR KIRK FORREST

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

29/01/1029 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 DIRECTOR APPOINTED WILLIAM JOHN STANLEY WILKINS

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/09 FROM: GISTERED OFFICE CHANGED ON 28/08/2009 FROM BEAUFORT HOUSE TENTH FLOOR 15 ST.BOTOLPH STREET LONDON EC3A 7EE

View Document

27/08/0927 August 2009 SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 06/05/2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR ALAIN BOURUET AUBERTOT

View Document

11/11/0811 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

01/11/071 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0418 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

01/02/041 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/09/0329 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 AUDITOR'S RESIGNATION

View Document

09/01/029 January 2002 � NC 24000000/34000000 10/12/01

View Document

09/01/029 January 2002 NC INC ALREADY ADJUSTED 10/12/01

View Document

19/12/0119 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/10/0112 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/016 July 2001 NC INC ALREADY ADJUSTED 21/05/01

View Document

06/07/016 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/07/016 July 2001 � NC 12000000/24000000 21/

View Document

06/07/016 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/12/001 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

27/10/9827 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/981 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 NC INC ALREADY ADJUSTED 29/04/98

View Document

29/07/9829 July 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/98

View Document

29/07/9829 July 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/04/98

View Document

09/07/989 July 1998 � NC 1000/12000000 29/04/98

View Document

17/02/9817 February 1998 S252 DISP LAYING ACC 31/10/97

View Document

17/02/9817 February 1998 S386 DISP APP AUDS 31/10/97

View Document

17/02/9817 February 1998 S366A DISP HOLDING AGM 31/10/97

View Document

28/10/9728 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 RETURN MADE UP TO 18/09/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 RETURN MADE UP TO 18/09/96; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

18/10/9518 October 1995 RETURN MADE UP TO 18/09/95; NO CHANGE OF MEMBERS

View Document

09/04/959 April 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

06/03/956 March 1995 NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 RETURN MADE UP TO 18/09/93; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

24/06/9424 June 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

15/03/9415 March 1994 FIRST GAZETTE

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 COMPANY NAME CHANGED RBCO 127 LIMITED CERTIFICATE ISSUED ON 15/10/92

View Document

18/09/9218 September 1992 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