METCALFE DRIVER TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-29

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-29

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-29

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

25/04/2125 April 2021 29/04/20 TOTAL EXEMPTION FULL

View Document

30/03/2130 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW METCALFE / 30/03/2021

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM FRIARS HEAD COTTAGE WINTERBURN SKIPTON BD23 3QN ENGLAND

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

22/01/2022 January 2020 29/04/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

02/09/192 September 2019 REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 25 REGENT DRIVE SKIPTON BD23 1AY ENGLAND

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

20/08/1920 August 2019 FIRST GAZETTE

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

10/04/1910 April 2019 29/04/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 7 BRACKENLEY CLOSE EMBSAY SKIPTON NORTH YORKSHIRE BD23 6PY ENGLAND

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 63/65 HIGH STREET, SKIPTON, NORTH YORKSHIRE BD23 1DS UNITED KINGDOM

View Document

26/05/1626 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/05/1626 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 SAIL ADDRESS CREATED

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR ANDREW METCALFE

View Document

05/04/165 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

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