Advanced company searchLink opens in new window

ALTRAD MTD LIMITED

Company number 02150279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2016 TM01 Termination of appointment of John Robert Trotter as a director on 14 June 2016
15 Jun 2016 TM01 Termination of appointment of Timothy Myerscough Walker as a director on 14 June 2016
15 Jun 2016 AP01 Appointment of Miss Sarah Lucy Vanes as a director on 14 June 2016
20 May 2016 AA Full accounts made up to 31 August 2015
15 Apr 2016 AP01 Appointment of Mr Alan John Charles Skeats as a director on 15 April 2016
15 Apr 2016 AP01 Appointment of Mr Des Moore as a director on 15 April 2016
18 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
13 Oct 2015 TM01 Termination of appointment of Tracey Jayne Hutton as a director on 30 September 2015
06 Jun 2015 CERTNM Company name changed mtd scaffolding LIMITED\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-05-15
06 Jun 2015 CONNOT Change of name notice
28 May 2015 AA Full accounts made up to 31 August 2014
18 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
03 Jun 2014 AA Full accounts made up to 31 August 2013
14 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
10 Sep 2013 AP03 Appointment of Mr Robert John Callaghan as a secretary
10 Sep 2013 TM02 Termination of appointment of Garry Taylor as a secretary
10 Sep 2013 TM01 Termination of appointment of Garry Taylor as a director
14 Aug 2013 AD01 Registered office address changed from Unit F7 Castle Trading Estate Priorslee Telford Shropshire TF2 9NP on 14 August 2013
16 Apr 2013 AA Full accounts made up to 31 August 2012
10 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
10 Jan 2013 CH01 Director's details changed for Garry Thomas Taylor on 10 January 2013
06 Nov 2012 AP01 Appointment of Mr Timothy Myerscough Walker as a director
05 Nov 2012 TM01 Termination of appointment of Laurence Soler as a director
18 Apr 2012 AP01 Appointment of Mr Ray Neilson as a director
18 Apr 2012 AP01 Appointment of Mr Laurence Soler as a director