METROPOLITAN AND WESTCLIFF PROPERTY COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to Unit 1 Moorfield Road Off Upper Villiers Street Wolverhampton West Midlands WV2 4QT on 2025-08-08 |
08/08/258 August 2025 New | Appointment of Mr Ranjit Singh Dudrah as a director on 2025-08-07 |
08/08/258 August 2025 New | Termination of appointment of Paul Andrew Durrant as a director on 2025-08-07 |
08/08/258 August 2025 New | Termination of appointment of Francesca Elizabeth Gething as a director on 2025-08-07 |
08/08/258 August 2025 New | Notification of Global Metal Finishers Limited as a person with significant control on 2025-08-07 |
08/08/258 August 2025 New | Cessation of Francesca Elisabeth Gething as a person with significant control on 2025-08-07 |
08/08/258 August 2025 New | Cessation of Christopher John Durante as a person with significant control on 2025-08-07 |
08/08/258 August 2025 New | Cessation of Paul Andrew Durrant as a person with significant control on 2025-08-07 |
16/07/2516 July 2025 New | Confirmation statement made on 2025-07-06 with updates |
16/05/2516 May 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Total exemption full accounts made up to 2023-10-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-06 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
29/08/2329 August 2023 | Satisfaction of charge 1 in full |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-06 with updates |
05/07/235 July 2023 | Termination of appointment of Christopher John Durante as a director on 2023-07-05 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Director's details changed for Mrs Francesca Elizabeth Gething on 2022-10-01 |
19/10/2219 October 2022 | Director's details changed for Mrs Francesca Elizabeth Gething on 2022-10-01 |
18/10/2218 October 2022 | Cessation of Peter James Durrant (Deceased) as a person with significant control on 2022-10-10 |
18/10/2218 October 2022 | Cessation of James Michael Durrant (Deceased) as a person with significant control on 2022-10-10 |
18/10/2218 October 2022 | Notification of Paul Andrew Durrant as a person with significant control on 2022-10-10 |
18/10/2218 October 2022 | Notification of Francesca Elisabeth Gething as a person with significant control on 2022-10-10 |
18/10/2218 October 2022 | Director's details changed for Mr Paul Andrew Durrant on 2022-10-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-10-31 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-06 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/07/2017 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES |
06/07/186 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/07/1620 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
07/04/167 April 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER DURRANT |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/07/1517 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA ELIZABETH DURRANT / 15/05/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/09/1310 September 2013 | DIRECTOR APPOINTED MR PAUL ANDREW DURRANT |
31/07/1331 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/07/1225 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/07/1119 July 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/07/1016 July 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, SECRETARY JAMES DURRANT |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JAMES DURRANT |
22/06/1022 June 2010 | DIRECTOR APPOINTED MISS FRANCESCA ELIZABETH DURRANT |
23/07/0923 July 2009 | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
24/10/0824 October 2008 | 31/10/07 TOTAL EXEMPTION FULL |
23/10/0823 October 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
16/07/0716 July 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
21/07/0621 July 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
02/09/052 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
03/08/053 August 2005 | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
16/07/0416 July 2004 | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS |
08/09/038 September 2003 | RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS |
08/09/038 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
04/08/024 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
14/07/0214 July 2002 | RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS |
15/03/0215 March 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/07/0113 July 2001 | RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS |
29/03/0129 March 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
15/02/0115 February 2001 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE |
15/02/0115 February 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/09/007 September 2000 | RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS |
24/08/0024 August 2000 | FULL ACCOUNTS MADE UP TO 31/10/99 |
26/08/9926 August 1999 | FULL ACCOUNTS MADE UP TO 31/10/98 |
14/07/9914 July 1999 | RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS |
18/08/9818 August 1998 | FULL ACCOUNTS MADE UP TO 31/10/97 |
16/07/9816 July 1998 | RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS |
21/05/9821 May 1998 | NEW SECRETARY APPOINTED |
21/05/9821 May 1998 | SECRETARY RESIGNED |
27/04/9827 April 1998 | FULL ACCOUNTS MADE UP TO 31/10/96 |
27/04/9827 April 1998 | FULL ACCOUNTS MADE UP TO 31/10/95 |
27/04/9827 April 1998 | FULL ACCOUNTS MADE UP TO 31/10/94 |
18/07/9718 July 1997 | RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS |
17/07/9617 July 1996 | RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS |
29/03/9629 March 1996 | REGISTERED OFFICE CHANGED ON 29/03/96 FROM: IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH |
28/11/9528 November 1995 | AUDITOR'S RESIGNATION |
14/08/9514 August 1995 | RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS |
21/06/9521 June 1995 | FULL ACCOUNTS MADE UP TO 31/10/93 |
11/08/9411 August 1994 | RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS |
23/05/9423 May 1994 | FULL ACCOUNTS MADE UP TO 31/10/91 |
23/05/9423 May 1994 | FULL ACCOUNTS MADE UP TO 31/10/92 |
29/06/9329 June 1993 | RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS |
18/02/9318 February 1993 | REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 7 NORTH ROAD MAIDENHEAD BERKSHIRE SL6 1PE |
25/08/9225 August 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
29/07/9229 July 1992 | RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS |
15/05/9215 May 1992 | AUDITOR'S RESIGNATION |
24/07/9124 July 1991 | RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS |
03/06/913 June 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/01/9116 January 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
26/09/9026 September 1990 | NEW DIRECTOR APPOINTED |
17/07/9017 July 1990 | DIRECTOR RESIGNED |
13/07/9013 July 1990 | RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS |
13/07/9013 July 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88 |
13/07/9013 July 1990 | RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS |
14/03/9014 March 1990 | NEW DIRECTOR APPOINTED |
18/04/8918 April 1989 | DIRECTOR RESIGNED |
18/04/8918 April 1989 | NEW SECRETARY APPOINTED |
24/06/8824 June 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87 |
24/06/8824 June 1988 | RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS |
01/12/871 December 1987 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/873 November 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86 |
13/08/8713 August 1987 | 28/06/86 AMEND |
18/11/8618 November 1986 | RETURN MADE UP TO 28/06/86; FULL LIST OF MEMBERS |
18/11/8618 November 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85 |
01/12/841 December 1984 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/7219 June 1972 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/72 |
14/01/6014 January 1960 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of METROPOLITAN AND WESTCLIFF PROPERTY COMPANY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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