- Company Overview for METFIELD STORES C.I.C. (05668382)
- Filing history for METFIELD STORES C.I.C. (05668382)
- People for METFIELD STORES C.I.C. (05668382)
- More for METFIELD STORES C.I.C. (05668382)
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) |
---|---|---|---|
23 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
16 Apr 2014 | AR01 | Annual return made up to 29 March 2014 with full list of shareholders | |
16 Apr 2014 | TM01 | Termination of appointment of Robert Vieira as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Janet Rusted as a director | |
07 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
24 Dec 2013 | AP01 | Appointment of Mr Christopher Derek Ian Osborne as a director | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AP01 | Appointment of Mrs Lynda Jean Austin as a director | |
19 Nov 2013 | AP01 | Appointment of Ms Tessa Veronica Van Zwanenberg Harding as a director | |
11 Nov 2013 | AP01 | Appointment of Mr Paul Kenneth Smith as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Stephen Mulligan as a director | |
12 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
12 Apr 2013 | TM01 | Termination of appointment of a director | |
11 Apr 2013 | TM01 | Termination of appointment of Nicky Virgo as a director | |
11 Apr 2013 | TM01 | Termination of appointment of Felicity Price as a director | |
07 Mar 2013 | AP01 | Appointment of Mr Stephen Stewart Douglas William Mulligan as a director | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 May 2012 | AP01 | Appointment of Mr Edward Henry Buckle as a director | |
15 Apr 2012 | TM01 | Termination of appointment of Gillian Mortimer as a director | |
29 Mar 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
29 Feb 2012 | AP01 | Appointment of Mrs Janet Ann Rusted as a director | |
15 Feb 2012 | AP01 | Appointment of Mrs Felicity Mary Price as a director | |
25 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 6 January 2012
|
|
06 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
22 Dec 2011 | AP01 | Appointment of Ms Bridget Mary Morley as a director |