CULLEN.METCALFE & CO.LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of James Douglas Ritchie Inch as a director on 2025-07-31

View Document

04/08/254 August 2025 NewTermination of appointment of Judith Ramsay Inch as a director on 2025-07-31

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

27/04/2427 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

29/07/2129 July 2021 Notification of Jennifer Sheila Riddle as a person with significant control on 2021-07-05

View Document

28/07/2128 July 2021 Change of details for Judith Ramsay Inch as a person with significant control on 2021-07-05

View Document

28/07/2128 July 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

28/07/2128 July 2021 Change of details for James Douglas Ritchie Inch as a person with significant control on 2021-07-05

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER SHEILA RIDDLE / 06/09/2019

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, SECRETARY JEREMY FOZZARD

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM 5 DUCKETTS WHARF SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3AR

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED JENNIFER SHEILA RIDDLE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH RAMSAY INCH / 28/09/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / JAMES DOUGLAS RITCHIE INCH / 28/09/2018

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / JUDITH RAMSAY INCH / 28/09/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS RITCHIE INCH / 28/09/2018

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM MAURICE HOUSE MILLARS THREE SOUTHMILL ROAD BISHOPS STORTFORD HERTFORDSHIRE CM23 3DH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/10/117 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/10/0926 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS RITCHIE INCH / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH RAMSAY INCH / 01/10/2009

View Document

20/10/0920 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

10/11/9910 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

19/10/9819 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

30/12/9730 December 1997 NEW SECRETARY APPOINTED

View Document

30/12/9730 December 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

27/10/9527 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

03/10/943 October 1994 RETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS

View Document

05/09/945 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 REGISTERED OFFICE CHANGED ON 24/06/94 FROM: 36-44 TABERNACLE STREET LONDON EC2A 4DT

View Document

09/05/949 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

10/05/9310 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

10/05/9310 May 1993 EXEMPTION FROM APPOINTING AUDITORS 18/10/91

View Document

21/10/9221 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

21/10/9221 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/02/917 February 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

08/06/908 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9017 January 1990 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/07/8828 July 1988 AUDITOR'S RESIGNATION

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: OLD COUNCIL CHAMBERS 18- 28 LOWER STREET STANSTED ESSEX CM24 8LP

View Document

28/07/8828 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

15/07/8815 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/02/8829 February 1988 REGISTERED OFFICE CHANGED ON 29/02/88 FROM: VOLPOINT HOUSE TOLLGATE ROAD SALISBURY WILTS

View Document

11/04/8711 April 1987 RETURN MADE UP TO 21/12/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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