MET - CLAD CONTRACTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewFull accounts made up to 2024-11-30

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

02/04/252 April 2025 Appointment of Mr Andrew John Gannon as a director on 2025-04-01

View Document

25/10/2425 October 2024 Appointment of Mr Mark Thomas Smith as a director on 2024-10-24

View Document

25/10/2425 October 2024 Director's details changed for Mr Marvin Stuart Village on 2024-10-25

View Document

25/06/2425 June 2024 Secretary's details changed for Mrs Claire Louise Oldham on 2024-06-25

View Document

25/06/2425 June 2024 Director's details changed for Mrs Claire Louise Oldham on 2024-06-25

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

18/04/2418 April 2024 Full accounts made up to 2023-11-30

View Document

03/05/233 May 2023 Full accounts made up to 2022-11-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-08 with updates

View Document

24/07/2124 July 2021 Full accounts made up to 2020-11-30

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

18/07/1918 July 2019 DIRECTOR APPOINTED MR IAN DENNIS SMITH

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOWE

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL COSFORD

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENDRICK

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY CHRISTOPHER MILLICHAP / 12/04/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN PICKERING

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN PICKERING

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER HENDRICK

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR JONATHAN RICHARD LOWE

View Document

15/04/1615 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINSON

View Document

24/06/1524 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR TONY CHRISTOPHER MILLICHAP

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

24/04/1524 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS CLAIRE LOUISE OLDHAM

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

25/04/1425 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN STUART VILLAGE / 16/05/2013

View Document

30/04/1330 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MRS CLAIRE LOUISE OLDHAM

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR SIMON JEROME ANDREW COLLINSON

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SD ENGLAND

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

18/04/1218 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER WHITEHEAD

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICS LE2 7EA ENGLAND

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LOWE

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

04/05/114 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AB

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MAYFIELD

View Document

16/04/1016 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PICKERING / 12/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARVIN STUART VILLAGE / 12/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ANTHONY WHITEHEAD / 12/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COSFORD / 12/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RICHARD LOWE / 12/04/2010

View Document

17/03/1017 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

17/04/0917 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DIRECTOR APPOINTED ROGER ANTHONY WHITEHEAD

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR WAYNE WHEAT

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

26/01/0526 January 2005 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 ALTER MEMORANDUM 09/02/01

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/05/9716 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 30/11/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/972 January 1997 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 COMPANY NAME CHANGED VALUELIST LIMITED CERTIFICATE ISSUED ON 18/11/96

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 SECRETARY RESIGNED

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: 82-86 DEANSGATE INTERNATIONAL HOUSE MANCHESTER M3 2ER

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

12/04/9612 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company