MINTDALE ENGINEERING LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, WITH UPDATES

View Document

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

26/10/1626 October 2016 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN TOYNE / 26/10/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MRS JULIE TOYNE

View Document

18/12/1518 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/12/1518 December 2015 COMPANY NAME CHANGED ELECTRAPLAS LIMITED CERTIFICATE ISSUED ON 18/12/15

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM UNIT 8 DEVONSHIRE INDUSTRIAL HAMLET STATION ROAD BRIMINGTON CHESTERFIELD S43 1JU

View Document

07/10/147 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MR JASON MARK TOYNE

View Document

12/11/1312 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1210 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/117 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1021 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CEDRIC CHRISTOPHER TOYNE / 29/09/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/11/096 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/10/0521 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/10/045 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/026 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/09/0121 September 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/11/0023 November 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/04/997 April 1999 AUDITOR'S RESIGNATION

View Document

11/02/9911 February 1999 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

10/04/9810 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9810 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9810 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 29/09/97; NO CHANGE OF MEMBERS

View Document

14/11/9614 November 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 RETURN MADE UP TO 29/09/94; NO CHANGE OF MEMBERS

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

22/12/9322 December 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 S386 DIS APP AUDS 28/09/93

View Document

15/12/9215 December 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 FULL GROUP ACCOUNTS MADE UP TO 28/02/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/90

View Document

11/03/9111 March 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 REGISTERED OFFICE CHANGED ON 07/08/90 FROM: FARNDALE ROAD HARTINGTON IND EST STAVELEY CHESTERFIELD S43 3ZZ

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/89

View Document

01/11/891 November 1989 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

30/09/8930 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED

View Document

07/04/897 April 1989 NC INC ALREADY ADJUSTED

View Document

07/04/897 April 1989 CAPIT £9900 10/03/89

View Document

07/03/897 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/03/89

View Document

07/03/897 March 1989 COMPANY NAME CHANGED MINTDALE LIMITED CERTIFICATE ISSUED ON 08/03/89

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/88

View Document

16/08/8816 August 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/09/875 September 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 28/02/86

View Document

06/07/876 July 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

05/06/865 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

13/05/8613 May 1986 RETURN MADE UP TO 31/07/85; FULL LIST OF MEMBERS

View Document

03/02/843 February 1984 CERTIFICATE OF INCORPORATION

View Document

03/02/843 February 1984 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