M.T.L. ENGINEERING LIMITED

04668974
UNIT A3 FIRS INDUSTRIAL ESTATE RICKETTS CLOSE KIDDERMINSTER DY11 7QN

Documents

Documents
Date Category Description Pages
20 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
06 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 11 Buy now
02 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 12 Buy now
16 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 12 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 12 Buy now
03 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2019 accounts Annual Accounts 12 Buy now
16 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2018 accounts Annual Accounts 11 Buy now
29 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2017 accounts Annual Accounts 4 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 mortgage Registration of a charge 6 Buy now
01 Nov 2016 accounts Annual Accounts 3 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
11 Sep 2015 mortgage Registration of a charge 15 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 officers Change of particulars for director (Ms Angela Dawn Lewis) 2 Buy now
31 Mar 2015 officers Change of particulars for director (Mr Mark Thomas Lewis) 2 Buy now
29 Sep 2014 accounts Annual Accounts 3 Buy now
18 Mar 2014 annual-return Annual Return 4 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
11 Sep 2013 mortgage Registration of a charge 44 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
15 Mar 2013 officers Appointment of director (Mrs Angela Dawn Lewis) 2 Buy now
15 Mar 2013 officers Termination of appointment of secretary (Angela Lewis) 1 Buy now
05 Oct 2012 accounts Annual Accounts 4 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
30 Sep 2011 accounts Annual Accounts 4 Buy now
17 Mar 2011 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 4 Buy now
16 Mar 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 officers Change of particulars for director (Mark Thomas Lewis) 2 Buy now
24 Sep 2009 accounts Annual Accounts 4 Buy now
18 Mar 2009 annual-return Return made up to 18/02/09; full list of members 3 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from 6 watt court stourport on severn worcestershire DY13 8AZ 1 Buy now
17 Mar 2009 officers Director's change of particulars / mark lewis / 13/12/2008 1 Buy now
17 Mar 2009 officers Secretary's change of particulars / angela lewis / 13/12/2008 1 Buy now
16 Sep 2008 accounts Annual Accounts 8 Buy now
19 Mar 2008 annual-return Return made up to 18/02/08; full list of members 3 Buy now
12 Sep 2007 accounts Annual Accounts 8 Buy now
16 Mar 2007 annual-return Return made up to 18/02/07; full list of members 2 Buy now
27 Jul 2006 accounts Annual Accounts 8 Buy now
07 Mar 2006 annual-return Return made up to 18/02/06; full list of members 2 Buy now
14 Dec 2005 capital Ad 05/10/05--------- £ si 98@1=98 £ ic 2/100 3 Buy now
03 Nov 2005 accounts Annual Accounts 6 Buy now
19 Mar 2005 annual-return Return made up to 18/02/05; full list of members 2 Buy now
31 Oct 2004 accounts Annual Accounts 9 Buy now
20 Apr 2004 annual-return Return made up to 18/02/04; full list of members 7 Buy now
20 Apr 2004 officers Secretary resigned 1 Buy now
20 Apr 2004 accounts Accounting reference date shortened from 29/02/04 to 31/12/03 1 Buy now
21 Aug 2003 address Registered office changed on 21/08/03 from: carlton house worcester street kidderminster worcestershire DY10 1BA 1 Buy now
21 Aug 2003 officers Director resigned 1 Buy now
21 Aug 2003 officers Director resigned 1 Buy now
21 Aug 2003 officers New secretary appointed 2 Buy now
21 Aug 2003 officers New director appointed 2 Buy now
15 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
18 Feb 2003 incorporation Incorporation Company 20 Buy now