METKLEAN PRODUCTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Director's details changed for Mr Aaron John Bowpitt on 2025-04-01

View Document

01/04/251 April 2025 Secretary's details changed for Mrs Angela Louise Bowpitt on 2025-04-01

View Document

01/04/251 April 2025 Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2025-04-01

View Document

01/04/251 April 2025 Director's details changed for Mrs Angela Louise Bowpitt on 2025-04-01

View Document

01/04/251 April 2025 Change of details for Mr Aaron John Bowpitt as a person with significant control on 2025-04-01

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

02/02/222 February 2022 Director's details changed for Mr Aaron John Bowpitt on 2022-01-25

View Document

02/02/222 February 2022 Director's details changed for Mrs Angela Louise Bowpitt on 2022-01-25

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Director's details changed for Mr Aaron John Bowpitt on 2021-04-23

View Document

28/07/2128 July 2021 Director's details changed for Mrs Angela Louise Bowpitt on 2021-04-23

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

18/02/1918 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CESSATION OF TERENCE DAVID MILTON AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020637640002

View Document

08/05/188 May 2018 CESSATION OF STAN MACZKA AS A PSC

View Document

08/05/188 May 2018 CESSATION OF ANGELA LOUISE BOWPITT AS A PSC

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

12/02/1812 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE MILTON

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY MACZKA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/09/1615 September 2016 DIRECTOR APPOINTED MRS ANGELA LOUISE BOWPITT

View Document

14/09/1614 September 2016 SECRETARY APPOINTED MRS ANGELA LOUISE BOWPITT

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, SECRETARY TERENCE MILTON

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR AARON JOHN BOWPITT

View Document

09/05/169 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/05/137 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/07/123 July 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/06/1115 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

14/04/1114 April 2011 SECRETARY APPOINTED TERENCE DAVID MILTON

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRINGTON

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARRINGTON

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/07/102 July 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY HARRINGTON / 22/04/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID MILTON / 22/04/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STAN JOSEPH MACZKA / 22/04/2010

View Document

04/06/104 June 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID MILTON / 23/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STAN JOSEPH MACZKA / 23/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY HARRINGTON / 23/04/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/12/071 December 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: NUMERIC HOUSE 98 STATION ROAD SIDCUP KENT, DA15 7BY

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/02/0023 February 2000 AUDITOR'S RESIGNATION

View Document

14/05/9914 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

24/11/9724 November 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/07/9630 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 NEW SECRETARY APPOINTED

View Document

05/06/965 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

18/04/9418 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

05/03/915 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/10/8913 October 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 REGISTERED OFFICE CHANGED ON 14/08/89 FROM: NUXLEY HOUSE 34 NUXLEY ROAD BELVEDERE KENT DA17 5JL

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

22/09/8822 September 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 WD 08/10/87 AD 02/09/87--------- £ SI 94@1=94 £ IC 2/96

View Document

05/01/875 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

29/10/8629 October 1986 REGISTERED OFFICE CHANGED ON 29/10/86 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/10/8629 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/8613 October 1986 CERTIFICATE OF INCORPORATION

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