Advanced company searchLink opens in new window

M.D.E.T. LIMITED

Company number 04130698

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)
29 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 74
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Jan 2015 SH06 Cancellation of shares. Statement of capital on 8 December 2014
  • GBP 74
07 Jan 2015 SH03 Purchase of own shares.
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 74
03 Dec 2014 SH06 Cancellation of shares. Statement of capital on 13 November 2014
  • GBP 100
03 Dec 2014 SH03 Purchase of own shares.
06 Nov 2014 TM01 Termination of appointment of Martin Paul Daniels as a director on 4 November 2014
06 Nov 2014 TM01 Termination of appointment of Mark Anthony Drumm as a director on 31 October 2014
17 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 180
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Jul 2013 CH01 Director's details changed for Martin Paul Daniels on 31 July 2013
25 Apr 2013 CH01 Director's details changed for Mark Anthony Drumm on 25 April 2013
25 Apr 2013 CH01 Director's details changed for David Michael Reynolds on 25 April 2013
03 Apr 2013 AD01 Registered office address changed from Excelsior House Buntsford Park Road Bromsgrove Worcestershire B60 3DX England on 3 April 2013
03 Apr 2013 AD01 Registered office address changed from Cooper House Shaw Lane Stoke Prior Bromsgrove Worcestershire B60 4EA United Kingdom on 3 April 2013
23 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 CH01 Director's details changed for Martin Paul Daniels on 11 July 2012