- Company Overview for METFORD LIMITED (07867596)
- Filing history for METFORD LIMITED (07867596)
- People for METFORD LIMITED (07867596)
- More for METFORD LIMITED (07867596)
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 Jan 2025 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
28 Oct 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
12 Jul 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
27 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
30 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
22 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr James Anthony Tucker on 29 September 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Mr James Anthony Tucker on 29 September 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from 11-11a Fore Street Bridgwater Somerset TA6 3NQ to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 6 October 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|