Advanced company searchLink opens in new window

METFIELD STORES C.I.C.

Company number 05668382

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)
03 Feb 2020 AP01 Appointment of Mr Alan Cooper as a director on 29 January 2020
05 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
06 Jun 2019 AP01 Appointment of Mr Nicolas Patrick Kingsley as a director on 30 May 2019
01 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with updates
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 23,991
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 October 2017
  • GBP 23,990
17 Aug 2017 AP03 Appointment of Mrs Sarah Louise Mossop as a secretary on 17 August 2017
17 Aug 2017 TM02 Termination of appointment of Barbara Alice Bailey as a secretary on 17 August 2017
13 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
07 May 2017 TM01 Termination of appointment of Tessa Veronica Van Zwanenberg Harding as a director on 30 April 2017
01 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
01 Apr 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 23,982
01 Apr 2017 AP01 Appointment of Mrs Gillian Claire Kingsley as a director on 28 March 2017
25 Aug 2016 AP01 Appointment of Ms Bridget Mary Morley as a director on 28 July 2016
08 Aug 2016 TM01 Termination of appointment of Lynda Jean Austin as a director on 20 June 2016
05 Aug 2016 AA Total exemption full accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 23,978
25 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
17 Sep 2015 AP01 Appointment of Ms Janet Ann Rusted as a director on 27 August 2015
17 Sep 2015 AP01 Appointment of Ms Wendy Jill Abbott as a director on 27 August 2015
28 Jun 2015 TM01 Termination of appointment of Edward Henry Buckle as a director on 24 June 2015
28 Jun 2015 TM01 Termination of appointment of Bridget Mary Morley as a director on 24 June 2015
17 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 23,973