- Company Overview for METROPOLITAN & SCOTT LIMITED (06967650)
- Filing history for METROPOLITAN & SCOTT LIMITED (06967650)
- People for METROPOLITAN & SCOTT LIMITED (06967650)
- More for METROPOLITAN & SCOTT LIMITED (06967650)
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) |
---|---|---|---|
24 Jun 2014 | TM01 | Termination of appointment of Kate Lewis as a director | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Sep 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-15
|
|
07 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
07 Jun 2012 | AD01 | Registered office address changed from 22 Waller Close Leek Wootton Warwick CV35 7QG England on 7 June 2012 | |
16 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Apr 2012 | AP01 | Appointment of Mr Stephen Wiseman as a director | |
04 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 3 April 2012
|
|
01 Sep 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 1 September 2011 | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Harry Wilson on 11 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Kate Lewis on 11 February 2010 | |
21 Jul 2009 | NEWINC | Incorporation |