- Company Overview for METRO ROD LIMITED (04235803)
- Filing history for METRO ROD LIMITED (04235803)
- People for METRO ROD LIMITED (04235803)
- Charges for METRO ROD LIMITED (04235803)
- More for METRO ROD LIMITED (04235803)
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) |
---|---|---|---|
05 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
10 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
01 Mar 2019 | AD01 | Registered office address changed from 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 | |
06 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
26 Apr 2018 | AP01 | Appointment of Mr Andrew John Mallows as a director on 25 April 2018 | |
04 Oct 2017 | AA | Full accounts made up to 30 April 2017 | |
04 Aug 2017 | TM02 | Termination of appointment of Paul Below as a secretary on 4 August 2017 | |
04 Aug 2017 | TM01 | Termination of appointment of Paul Kay Below as a director on 4 August 2017 | |
31 Jul 2017 | AP01 | Appointment of Mr Colin David Rees as a director on 25 July 2017 | |
28 Jul 2017 | AP01 | Appointment of Mr Peter John Molloy as a director on 28 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of Colin James Timothy Davis as a director on 28 July 2017 | |
26 Jul 2017 | AP01 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
20 May 2017 | AA01 | Current accounting period shortened from 30 April 2018 to 31 December 2017 | |
19 May 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 April 2017 | |
04 May 2017 | MR04 | Satisfaction of charge 042358030005 in full | |
25 Apr 2017 | AD01 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF England to 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 25 April 2017 | |
24 Apr 2017 | TM02 | Termination of appointment of Darrell Fox as a secretary on 11 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Andrew John Chadwick as a director on 11 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Andrew Olaf Fischer as a director on 11 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Ian Fisher as a director on 11 April 2017 | |
24 Apr 2017 | TM01 | Termination of appointment of Alan Thomas Fletcher as a director on 11 April 2017 |