- Company Overview for METROPOLITAN DEMOLITION LTD (09430380)
- Filing history for METROPOLITAN DEMOLITION LTD (09430380)
- People for METROPOLITAN DEMOLITION LTD (09430380)
- More for METROPOLITAN DEMOLITION LTD (09430380)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 9 February 2025 with no updates | |
17 Jan 2025 | AA | Total exemption full accounts made up to 31 August 2024 | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
13 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
16 Nov 2022 | PSC02 | Notification of M Hirst Holdings Limited as a person with significant control on 16 November 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr Gerard Jackson as a director on 26 September 2022 | |
10 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Oct 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 August 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
04 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
02 May 2019 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
18 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
08 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from Hemingway House Moor Park Business Centre Thornes Moor Road Wakefield West Yorkshire WF2 8PG United Kingdom to Stone Yard Green Lane Horbury Wakefield West Yorkshire WF4 5DY on 16 March 2016 | |
05 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
|
|
09 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-09
|