M.T.C. & ASSOCIATES LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Registered office address changed from 69 Pen-Y-Wal Drive Llanwern Newport NP18 2EL Wales to 34 Hen Chwarel Drive Llanwern Newport NP18 2EJ on 2023-12-21

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Change of details for Mr Ronald Mahoney as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Change of details for Mrs Caroline Jane Mahoney as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Caroline Jane Mahoney on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Ronald Mahoney on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from Divots 7 Lullington Close Seaford East Sussex BN25 4JH to 69 Pen-Y-Wal Drive Llanwern Newport NP18 2EL on 2023-08-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MAHONEY / 06/04/2012

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM CRAIGLAND 26 WALTON ROAD FRINTON-ON-SEA ESSEX CO13 0AG ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE MAHONEY / 30/11/2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JANE MAHONEY / 30/11/2010

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MAHONEY / 30/11/2010

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM GROVE LODGE 23 WALTON ROAD KIRBY LE SOKEN FRINTON ON SEA ESSEX CO13 0DU

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR RONALD MAHONEY / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE MAHONEY / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 1 PARKLANDS EAST STREET COGGESHALL ESSEX CO6 1SW

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: OAKLEY LODGE 83 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/11/9614 November 1996 REGISTERED OFFICE CHANGED ON 14/11/96 FROM: 73 MOULSHAM STREET CHELMSFORD ESSEX

View Document

17/07/9617 July 1996 COMPANY NAME CHANGED M.C.T. & ASSOCIATES LTD CERTIFICATE ISSUED ON 18/07/96

View Document

11/01/9611 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/12/9423 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93 FROM: CONNAH, GOLDSWORTHY & CO 73 MOULSHAM STREET CHELMSFORD ESSEX CM2 0JA

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 COMPANY NAME CHANGED MAHONEY COMMERCIAL TRADING LIMIT ED CERTIFICATE ISSUED ON 29/01/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 REGISTERED OFFICE CHANGED ON 25/01/93

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/07/9117 July 1991 RETURN MADE UP TO 07/06/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

10/02/8810 February 1988 EXEMPTION FROM APPOINTING AUDITORS 171287

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 EXEMPTION FROM APPOINTING AUDITORS 070687

View Document

10/07/8710 July 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

04/03/874 March 1987 REGISTERED OFFICE CHANGED ON 04/03/87 FROM: 96 HIGH STREET CHELMSFORD ESSEX

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