M.T. MECHANICAL HANDLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-12-31

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-01

View Document

09/05/229 May 2022 Director's details changed for Mr Brendan Taylor on 2022-04-01

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

03/03/223 March 2022 Appointment of Mr Drew Taylor as a director on 2022-03-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/07/2015 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

12/08/1912 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/04/1710 April 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/02/1411 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 ARTICLES OF ASSOCIATION

View Document

08/03/138 March 2013 ALTER ARTICLES 15/02/2013

View Document

20/02/1320 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/02/1216 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR CONNOR TAYLOR

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY TAYLOR / 01/01/2010

View Document

03/03/103 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM UNIT 7F ZONE 4 BURNTWOOD BUSINESS PARK BURNTWOOD STAFFORDSHIRE WS7 3XD ENGLAND

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN TAYLOR / 01/01/2010

View Document

13/08/0913 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/01/0930 January 2009 REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 86 LOW STREET CHESLYN HAY WALSALL STAFFORDSHIRE WS6 7HH

View Document

28/01/0928 January 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