M.T. MECHANICAL HANDLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Micro company accounts made up to 2024-12-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-09 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-09 with no updates |
21/05/2421 May 2024 | Micro company accounts made up to 2023-12-31 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-12-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/05/229 May 2022 | Statement of capital following an allotment of shares on 2022-04-01 |
09/05/229 May 2022 | Director's details changed for Mr Brendan Taylor on 2022-04-01 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-09 with updates |
03/03/223 March 2022 | Appointment of Mr Drew Taylor as a director on 2022-03-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/09/2128 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/07/2015 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
19/06/2019 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/06/2019 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
12/08/1912 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/05/1831 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/04/1710 April 2017 | 31/12/16 UNAUDITED ABRIDGED |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/02/1411 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/03/138 March 2013 | ARTICLES OF ASSOCIATION |
08/03/138 March 2013 | ALTER ARTICLES 15/02/2013 |
20/02/1320 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/02/1216 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
10/02/1210 February 2012 | DIRECTOR APPOINTED MR CONNOR TAYLOR |
05/09/115 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/02/1114 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
17/06/1017 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
10/06/1010 June 2010 | PREVSHO FROM 31/01/2010 TO 31/12/2009 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY TAYLOR / 01/01/2010 |
03/03/103 March 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
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 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN TAYLOR / 01/01/2010 |
13/08/0913 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/07/0911 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM 86 LOW STREET CHESLYN HAY WALSALL STAFFORDSHIRE WS6 7HH |
28/01/0928 January 2009 | 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