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 - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistered 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

View Document

08/08/258 August 2025 NewAppointment of Mr Ranjit Singh Dudrah as a director on 2025-08-07

View Document

08/08/258 August 2025 NewTermination of appointment of Paul Andrew Durrant as a director on 2025-08-07

View Document

08/08/258 August 2025 NewTermination of appointment of Francesca Elizabeth Gething as a director on 2025-08-07

View Document

08/08/258 August 2025 NewNotification of Global Metal Finishers Limited as a person with significant control on 2025-08-07

View Document

08/08/258 August 2025 NewCessation of Francesca Elisabeth Gething as a person with significant control on 2025-08-07

View Document

08/08/258 August 2025 NewCessation of Christopher John Durante as a person with significant control on 2025-08-07

View Document

08/08/258 August 2025 NewCessation of Paul Andrew Durrant as a person with significant control on 2025-08-07

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/08/2329 August 2023 Satisfaction of charge 1 in full

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

05/07/235 July 2023 Termination of appointment of Christopher John Durante as a director on 2023-07-05

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Director's details changed for Mrs Francesca Elizabeth Gething on 2022-10-01

View Document

19/10/2219 October 2022 Director's details changed for Mrs Francesca Elizabeth Gething on 2022-10-01

View Document

18/10/2218 October 2022 Cessation of Peter James Durrant (Deceased) as a person with significant control on 2022-10-10

View Document

18/10/2218 October 2022 Cessation of James Michael Durrant (Deceased) as a person with significant control on 2022-10-10

View Document

18/10/2218 October 2022 Notification of Paul Andrew Durrant as a person with significant control on 2022-10-10

View Document

18/10/2218 October 2022 Notification of Francesca Elisabeth Gething as a person with significant control on 2022-10-10

View Document

18/10/2218 October 2022 Director's details changed for Mr Paul Andrew Durrant on 2022-10-01

View Document

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

View Accounts

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

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

View Accounts

17/07/2017 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

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

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

06/07/186 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

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

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER DURRANT

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/07/1517 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA ELIZABETH DURRANT / 15/05/2015

View Document

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

View Accounts

16/07/1416 July 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

12/06/1412 June 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

10/09/1310 September 2013 DIRECTOR APPOINTED MR PAUL ANDREW DURRANT

View Document

31/07/1331 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/07/1225 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/07/1119 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/07/1016 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY JAMES DURRANT

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DURRANT

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MISS FRANCESCA ELIZABETH DURRANT

View Document

23/07/0923 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/07/0416 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

04/08/024 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM: THE OLD RECTORY CHURCH STREET WEYBRIDGE SURREY KT13 8DE

View Document

15/02/0115 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/007 September 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/07/9914 July 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/07/9816 July 1998 RETURN MADE UP TO 06/07/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 NEW SECRETARY APPOINTED

View Document

21/05/9821 May 1998 SECRETARY RESIGNED

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/04/9827 April 1998 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

18/07/9718 July 1997 RETURN MADE UP TO 06/07/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

29/03/9629 March 1996 REGISTERED OFFICE CHANGED ON 29/03/96 FROM: IBEX HOUSE BAKER STREET WEYBRIDGE SURREY KT13 8AH

View Document

28/11/9528 November 1995 AUDITOR'S RESIGNATION

View Document

14/08/9514 August 1995 RETURN MADE UP TO 06/07/95; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

11/08/9411 August 1994 RETURN MADE UP TO 06/07/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 06/07/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 REGISTERED OFFICE CHANGED ON 18/02/93 FROM: 7 NORTH ROAD MAIDENHEAD BERKSHIRE SL6 1PE

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

29/07/9229 July 1992 RETURN MADE UP TO 06/07/92; NO CHANGE OF MEMBERS

View Document

15/05/9215 May 1992 AUDITOR'S RESIGNATION

View Document

24/07/9124 July 1991 RETURN MADE UP TO 06/07/91; NO CHANGE OF MEMBERS

View Document

03/06/913 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

26/09/9026 September 1990 NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 DIRECTOR RESIGNED

View Document

13/07/9013 July 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

13/07/9013 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

13/07/9013 July 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 NEW DIRECTOR APPOINTED

View Document

18/04/8918 April 1989 DIRECTOR RESIGNED

View Document

18/04/8918 April 1989 NEW SECRETARY APPOINTED

View Document

24/06/8824 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

24/06/8824 June 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

01/12/871 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/873 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

13/08/8713 August 1987 28/06/86 AMEND

View Document

18/11/8618 November 1986 RETURN MADE UP TO 28/06/86; FULL LIST OF MEMBERS

View Document

18/11/8618 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

01/12/841 December 1984 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/7219 June 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/06/72

View Document

14/01/6014 January 1960 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