PETE METCALFE LTD

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/11/1616 November 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/05/1210 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE METCALFE / 01/10/2009

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM
LAWRENCE HOUSE JAMES NICOLSON LINK
CLIFTON MOOR
YORK
YO30 4WG
UNITED KINGDOM

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN METCALFE / 01/10/2009

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN METCALFE / 01/10/2009

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE METCALFE / 27/04/2004

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM
LAWRENCE HOUSE JAMES NICOLSON LINK
CLIFTON MOOR
YORK
YO30 4WG
UNITED KINGDOM

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER METCALFE / 27/04/2004

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM
LAWRENCE HOUSE, JAMES NICOLSON
LINK, CLIFTON MOOR
YORK
YO30 4WG

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE METCALFE / 27/04/2004

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER METCALFE / 27/04/2004

View Document

08/05/088 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM:
LAWRENCE HOUSE, JAMES NICOLSON
LINK, CLIFTON MOOR
YORK
YO30 4WG

View Document

30/05/0730 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 REGISTERED OFFICE CHANGED ON 04/05/06 FROM:
LAWRENCE HOUSE
JAMES NICOLSON LINK
CLIFTON MOOR YORK
NORTH YORKSHIRE YO30 4WG

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM:
LAWRENCE HOUSE, JAMES NICOLSON
LINK, CLIFTON MOOR
YORK
NORTH YORKSHIRE YO30 4WG

View Document

27/04/0427 April 2004 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