MTM ENGINEERING & MOULDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 | Confirmation statement made on 2025-07-21 with no updates |
30/07/2530 July 2025 | Total exemption full accounts made up to 2024-12-31 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2023-12-31 |
30/01/2430 January 2024 | Termination of appointment of Guy Robert Edward Glover as a director on 2024-01-30 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/09/2313 September 2023 | Confirmation statement made on 2023-07-21 with updates |
28/04/2328 April 2023 | Director's details changed for Mr James Glover on 2023-04-27 |
01/02/231 February 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
31/01/2331 January 2023 | Registered office address changed from 48 Union Street Hyde SK14 1nd England to The Wheel House Egmont Street Mossley OL5 9NB on 2023-01-31 |
06/12/226 December 2022 | Cessation of Kenneth Oldham as a person with significant control on 2022-11-03 |
06/12/226 December 2022 | Cessation of Carolyn Oldham as a person with significant control on 2022-11-03 |
06/12/226 December 2022 | Termination of appointment of Carolyn Oldham as a director on 2022-11-03 |
06/12/226 December 2022 | Notification of Ghg Group Limited as a person with significant control on 2022-11-03 |
06/12/226 December 2022 | Appointment of Mr Peter Kenneth Harrop as a director on 2022-11-03 |
06/12/226 December 2022 | Appointment of Mr Guy Robert Edward Glover as a director on 2022-11-03 |
06/12/226 December 2022 | Appointment of Mr James Glover as a director on 2022-11-03 |
06/12/226 December 2022 | Termination of appointment of Kenneth Oldham as a director on 2022-11-03 |
06/12/226 December 2022 | Termination of appointment of Carolyn Oldham as a secretary on 2022-11-03 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS CAROLYN OLDHAM / 20/07/2018 |
30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MR KENNETH OLDHAM / 20/07/2018 |
19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
28/06/1728 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 23 STOCKPORT ROAD ASHTON UNDER LYNE LANCASHIRE OL7 0LA |
17/03/1717 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
24/06/1624 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/07/1429 July 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/06/1324 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN OLDHAM / 01/01/2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH OLDHAM / 01/01/2013 |
24/06/1324 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN OLDHAM / 01/01/2013 |
24/06/1324 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN OLDHAM / 14/06/2010 |
15/06/1015 June 2010 | Annual return made up to 14 June 2010 with full list of shareholders |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
09/02/099 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
19/06/0819 June 2008 | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
25/08/0725 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
13/04/0713 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
13/04/0713 April 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
13/07/0613 July 2006 | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | COMPANY NAME CHANGED MTM ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/11/05 |
14/06/0514 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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