J.W. METTRICK AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN METTRICK

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

03/10/173 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/1629 July 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM, 7 CHRISTIE WAY, CHRISTIE FIELDS, MANCHESTER, M21 7QY, ENGLAND

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY METTRICK / 21/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN METTRICK / 21/10/2015

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN METTRICK / 21/10/2015

View Document

21/10/1521 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 SAIL ADDRESS CHANGED FROM: 17 CHAPEL STREET HYDE CHESHIRE SK14 1LF UNITED KINGDOM

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM, 20 HIGH STREET WEST, GLOSSOP, DERBYSHIRE, SK13 8BH

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/09/1429 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/13

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/10/137 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/10/125 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

04/10/114 October 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 743-REG DEB

View Document

04/10/114 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN METTRICK / 25/09/2010

View Document

04/10/104 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 743-REG DEB

View Document

04/10/104 October 2010 SAIL ADDRESS CREATED

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN METTRICK / 25/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN METTRICK / 25/09/2010

View Document

06/10/096 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/11/0627 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

15/10/0415 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/06/044 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

06/10/026 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/0213 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR RESIGNED

View Document

22/01/0122 January 2001 £ IC 99/50 30/11/00 £ SR 49@1=49

View Document

22/01/0122 January 2001 RE:TERMS OF CONTRACT 30/11/00

View Document

22/01/0122 January 2001 RE:POS 49 @ £1 30/11/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/10/9912 October 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

19/10/9619 October 1996 RETURN MADE UP TO 25/09/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 25/09/95; 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

01/12/941 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

26/10/9426 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9426 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994 AUDITOR'S RESIGNATION

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 25/09/93; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 RETURN MADE UP TO 25/09/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92

View Document

06/10/926 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/10/926 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/10/9121 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/10/914 October 1991 RETURN MADE UP TO 25/09/91; NO CHANGE OF MEMBERS

View Document

02/10/902 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

30/11/8930 November 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

12/01/8812 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

12/01/8812 January 1988 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

18/07/8618 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

12/05/8612 May 1986 MEMORANDUM OF ASSOCIATION

View Document

12/05/8612 May 1986 GAZETTABLE DOCUMENT

View Document

08/01/868 January 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information