M.T.C. PLANNING AND DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

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

View Accounts

16/05/2416 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/06/231 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

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

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

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

View Accounts

08/04/218 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

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

View Accounts

10/12/2010 December 2020 PSC'S CHANGE OF PARTICULARS / MR ROWAN GARRAD CHISLETT / 03/12/2020

View Document

10/12/2010 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN GARRAD CHISLETT / 03/12/2020

View Document

11/09/2011 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 05/04/18 STATEMENT OF CAPITAL GBP 105

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN GARRAD CHISLETT / 28/03/2019

View Document

29/03/1929 March 2019 PSC'S CHANGE OF PARTICULARS / MR ROWAN GARRAD CHISLETT / 28/03/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/07/1816 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/01/183 January 2018 SAIL ADDRESS CREATED

View Document

03/01/183 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

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

View Accounts

30/08/1730 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/01/1519 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER TWEEDALE

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/01/1328 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/01/1227 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM WRIGHT PCO (PARTNERSHIP LTD) THE SQUIRES 5 WALSALL STREET WEDNESBURY WS10 9BZ ENGLAND

View Document

23/01/1223 January 2012 04/06/11 STATEMENT OF CAPITAL GBP 103

View Document

01/08/111 August 2011 04/06/11 STATEMENT OF CAPITAL GBP 103

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN MC ALSTER

View Document

12/07/1112 July 2011 04/06/11 STATEMENT OF CAPITAL GBP 78

View Document

10/03/1110 March 2011 COMPANY NAME CHANGED MC ALSTER TWEEDALE CHISLETT LIMITED CERTIFICATE ISSUED ON 10/03/11

View Document

01/03/111 March 2011 CHANGE OF NAME 22/02/2011

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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