M&P ENGINEERING (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-02-28

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/08/2316 August 2023 Change of details for Mr Paul Hodnett as a person with significant control on 2023-08-15

View Document

15/08/2315 August 2023 Registered office address changed from M & P House Business Development Centre Stafford Park 4 Telford Shropshire TF3 3BA to Whitwell Sheinton Road Much Wenlock Shropshire TF13 6NP on 2023-08-15

View Document

15/08/2315 August 2023 Notification of Mark Stephen Buttery as a person with significant control on 2023-08-15

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/06/1926 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HODNETT / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HODNETT / 25/06/2019

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051492350002

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CURREXT FROM 31/08/2018 TO 28/02/2019

View Document

29/11/1829 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HODNETT / 28/11/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL HODNETT / 28/11/2018

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

05/03/185 March 2018 06/04/17 STATEMENT OF CAPITAL GBP 101

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

05/01/175 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HODNETT / 27/12/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/12/1419 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 06/04/14 STATEMENT OF CAPITAL GBP 101

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM UNIT C5 STAFFORD PARK 11 TELFORD SHROPSHIRE TF3 3AY

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051492350002

View Document

06/06/146 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051492350001

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HODNETT / 01/09/2010

View Document

15/01/1415 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HODNETT / 01/09/2010

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/07/1315 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/07/1026 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM UNIT C5 STAFFORD PARK 11 TELFORD SHROPSHIRE TF3 3AY

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 15 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AF

View Document

09/07/089 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/07/0721 July 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 15/15A WELLINGTON ROAD, MUXTON TELFORD SHROPSHIRE TF2 8NQ

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05

View Document

03/09/043 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/049 June 2004 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