A METCALF LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/12/2430 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/01/246 January 2024 Confirmation statement made on 2023-12-04 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

03/10/163 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/12/1529 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/07/1530 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

05/08/135 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

10/07/1210 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN METCALF / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/035 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED TAMEREX LTD CERTIFICATE ISSUED ON 27/05/02

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 6 WINCKLEY SQUARE PRESTON PR1 3JJ

View Document

03/01/023 January 2002 REGISTERED OFFICE CHANGED ON 03/01/02 FROM: 39A LEICESTER ROAD SALFORD M7 4AS

View Document

03/01/023 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 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