METALFORMS ENGINEERING LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Satisfaction of charge 027219590010 in full

View Document

11/04/2511 April 2025 Satisfaction of charge 027219590012 in full

View Document

11/04/2511 April 2025 Satisfaction of charge 027219590009 in full

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

14/08/2414 August 2024 Termination of appointment of Philip Elwell as a secretary on 2024-07-02

View Document

14/08/2414 August 2024 Termination of appointment of Philip Elwell as a director on 2024-07-02

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Notification of Jennifer Whitcroft as a person with significant control on 2022-01-24

View Document

04/08/234 August 2023 Notification of Matthew Elwell as a person with significant control on 2022-01-24

View Document

04/08/234 August 2023 Cessation of Philip Elwell as a person with significant control on 2022-01-24

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-07 with updates

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Appointment of Mr Mark Davies as a director on 2022-10-17

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027219590014

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 027219590013

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

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

View Accounts

17/12/1717 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

29/06/1529 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

24/12/1324 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027219590012

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027219590011

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027219590010

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027219590009

View Document

08/07/138 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

31/03/1231 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/03/127 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/03/127 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/12/107 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/10/1019 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SOUTHALL / 10/06/2010

View Document

01/07/101 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/03/0916 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/10/0810 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 £ IC 100/60 23/06/05 £ SR 40@1=40

View Document

10/07/0510 July 2005 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/07/0312 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/01/979 January 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

09/07/969 July 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

30/11/9430 November 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 10/06/94; NO CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/10/9322 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 RETURN MADE UP TO 10/06/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/06/9225 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: 3 TENNYSON AVENUE SUTTON COLDFIELD WEST MIDLANDS B74 4YG

View Document

10/06/9210 June 1992 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