MDT REPROGRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Cessation of Terence Anthony Cowern as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Terence Anthony Cowern as a secretary on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Terence Anthony Cowern as a director on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Mr James Nichols as a director on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

26/02/2526 February 2025 Notification of James Nichols as a person with significant control on 2025-02-26

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Change of share class name or designation

View Document

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

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR MEGAN COWERN

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, SECRETARY MEGAN COWERN

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MRS MEGAN COWERN

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/01/187 January 2018 SECRETARY APPOINTED MRS MEGAN REBECCA SPENCER COWERN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

02/06/152 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/12/141 December 2014 SECOND FILING FOR FORM AP01

View Document

30/05/1430 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/10/138 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/07/1322 July 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM C/O DAVIES GRINDROD & CO 11 QUEEN STREET WELLINGTON TELFORD TF1 1EH

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY BENJAMIN MARTIN

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLE HARBOR

View Document

31/10/1231 October 2012 SECRETARY APPOINTED MR TERENCE ANTHONY COWERN

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR TERENCE ANTHONY COWERN

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR PAUL GEORGE COWERN

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1212 June 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN EDWARD MARTIN / 01/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE JEAN HARBOR / 01/10/2009

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/12/0329 December 2003 COMPANY NAME CHANGED MANBY & STEWARD (WILLENHALL) LIM ITED CERTIFICATE ISSUED ON 29/12/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/039 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/05/025 May 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

18/01/9918 January 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/08/9727 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9722 April 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

21/12/9621 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: 50 NEW ST WORCESTER WR1 2LD

View Document

18/06/9618 June 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/949 May 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 18/04/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

13/10/9213 October 1992 FIRST GAZETTE

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: FIRST FLOOR, MANDER HOUSE MANDER CENTRE WOLVERHAMPTON WEST MIDLANDS WV1 3NE

View Document

08/04/928 April 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 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