MTD COLN INDUSTRIAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

05/03/255 March 2025 Change of details for Mr David Alan Pears as a person with significant control on 2024-04-19

View Document

05/03/255 March 2025 Change of details for Lord Jonathan Neil Mendelsohn as a person with significant control on 2024-04-19

View Document

05/03/255 March 2025 Change of details for Lady Daniela Claire Pears as a person with significant control on 2024-04-19

View Document

05/03/255 March 2025 Change of details for Michael Terence Baker as a person with significant control on 2024-04-19

View Document

05/03/255 March 2025 Notification of Wpg Treasury Limited as a person with significant control on 2024-04-19

View Document

05/03/255 March 2025 Change of details for Mr Mark Andrew Pears as a person with significant control on 2024-04-19

View Document

05/03/255 March 2025 Change of details for Mr Barry Michael Howard Shaw as a person with significant control on 2024-04-19

View Document

05/03/255 March 2025 Change of details for Mr Nigel Rowley as a person with significant control on 2024-04-19

View Document

05/03/255 March 2025 Change of details for Sir Trevor Steven Pears as a person with significant control on 2024-04-19

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

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

View Accounts

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Registration of charge 069411010001, created on 2024-04-19

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

03/04/243 April 2024 Director's details changed for Wpg Registrars Limited on 2024-04-02

View Document

02/04/242 April 2024 Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to 12th Floor Aldgate Tower 2 Leman Street London E1W 9US on 2024-04-02

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

08/01/218 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELA CLAIRE PEARS

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN NEIL MENDELSOHN

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL ROWLEY

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW PEARS / 17/12/2018

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR BARRY MICHAEL HOWARD SHAW / 17/12/2018

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

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

View Accounts

08/02/188 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY MICHAEL HOWARD SHAW

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW PEARS

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TERENCE BAKER

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN PEARS

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR STEVEN PEARS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

08/12/168 December 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

26/11/1326 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 SECRETARY APPOINTED WILLIAM FREDERICK BENNETT

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL KEIDAN

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 CURRSHO FROM 30/06/2012 TO 30/04/2012

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/09/1119 September 2011 19/09/11 STATEMENT OF CAPITAL GBP 999

View Document

15/09/1115 September 2011 COMPANY NAME CHANGED PROPERTY AUCTION LIMITED CERTIFICATE ISSUED ON 15/09/11

View Document

07/09/117 September 2011 CORPORATE DIRECTOR APPOINTED WPG REGISTRARS LIMITED

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR DAVID ALAN PEARS

View Document

06/09/116 September 2011 DIRECTOR APPOINTED MR MARK ANDREW PEARS

View Document

04/07/114 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/08/109 August 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 SECRETARY APPOINTED MICHAEL DAVID ALAN KEIDAN

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR TREVOR STEVEN PEARS

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY QA REGISTRARS LIMITED

View Document

23/06/0923 June 2009 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