MTB (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
05/06/255 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/06/2410 June 2024 Cessation of Paul Ian Furness as a person with significant control on 2023-10-05

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

10/06/2410 June 2024 Cessation of Arthur Rennie as a person with significant control on 2023-10-05

View Document

10/06/2410 June 2024 Notification of Oil Resources Limited as a person with significant control on 2023-10-05

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

13/10/2313 October 2023 Appointment of Mr Shaun Kamel as a director on 2023-10-05

View Document

11/10/2311 October 2023 Appointment of Mr Barry Cackett as a director on 2023-10-05

View Document

11/10/2311 October 2023 Termination of appointment of Tye Shane Pearce Mcgrann as a secretary on 2023-10-05

View Document

11/10/2311 October 2023 Termination of appointment of Paul Ian Furness as a director on 2023-10-05

View Document

11/10/2311 October 2023 Termination of appointment of Arthur Rennie as a director on 2023-10-05

View Document

11/10/2311 October 2023 Registered office address changed from 88 Station Road Cradley Heath West Midlands B64 6PL to Scarisbrick Hall Southport Road Scarisbrick Ormskirk L40 9RQ on 2023-10-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Satisfaction of charge 035743680003 in full

View Document

06/03/236 March 2023 Satisfaction of charge 1 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

16/07/2116 July 2021 Appointment of Mr Tye Shane Pearce Mcgrann as a secretary on 2021-07-03

View Document

16/07/2116 July 2021 Termination of appointment of Richard Walliker as a secretary on 2021-07-03

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

09/10/189 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035743680003

View Document

28/08/1828 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

22/01/1822 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/01/1727 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN FURNESS / 27/01/2017

View Document

09/06/169 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN FURNESS / 01/11/2015

View Document

08/06/158 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR RENNIE / 01/01/2015

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR RENNIE / 01/06/2014

View Document

05/06/145 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

17/07/1217 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

09/06/119 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR RENNIE / 01/05/2011

View Document

11/03/1111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

10/06/1010 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

11/03/0711 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/08/001 August 2000 REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 88 STATION ROAD CRADLEY HEATH WEST MIDLANDS B64 6PL

View Document

28/07/0028 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: FAIRDALE 9 OAKEN LANES CODSALL STAFFS WV8 2AQ

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

17/05/0017 May 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 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