S & R METCALFE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Total exemption full accounts made up to 2024-09-26 |
19/05/2519 May 2025 | Second filing of Confirmation Statement dated 2025-03-28 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
26/09/2426 September 2024 | Annual accounts for year ending 26 Sep 2024 |
14/07/2414 July 2024 | Second filing of Confirmation Statement dated 2024-03-28 |
05/07/245 July 2024 | Notification of Ruth Thorp as a person with significant control on 2023-04-01 |
05/07/245 July 2024 | Notification of Sarah Metcalfe as a person with significant control on 2023-04-01 |
05/07/245 July 2024 | Cessation of John Metcalfe as a person with significant control on 2023-04-01 |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-26 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
26/09/2326 September 2023 | Annual accounts for year ending 26 Sep 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
26/09/2226 September 2022 | Annual accounts for year ending 26 Sep 2022 |
06/04/226 April 2022 | Secretary's details changed for Helen Metcalfe on 2022-04-06 |
06/04/226 April 2022 | Director's details changed for Mr John Metcalfe on 2022-04-06 |
06/04/226 April 2022 | Director's details changed for Sarah Metcalfe on 2022-04-06 |
06/04/226 April 2022 | Director's details changed for Ruth Thorp on 2022-04-06 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
26/09/2126 September 2021 | Annual accounts for year ending 26 Sep 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-09-26 |
26/09/2026 September 2020 | Annual accounts for year ending 26 Sep 2020 |
21/06/2021 June 2020 | 26/09/19 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
26/09/1926 September 2019 | Annual accounts for year ending 26 Sep 2019 |
25/06/1925 June 2019 | 26/09/18 TOTAL EXEMPTION FULL |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
26/09/1826 September 2018 | Annual accounts for year ending 26 Sep 2018 |
21/06/1821 June 2018 | 26/09/17 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 4TH FLOOR, STOCKDALE HOUSE HEADINGLEY OFFICE PARK 8 VICTORIA ROAD LEEDS YORKSHIRE LS6 1PF |
26/09/1726 September 2017 | Annual accounts for year ending 26 Sep 2017 |
16/06/1716 June 2017 | Annual accounts small company total exemption made up to 26 September 2016 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
26/09/1626 September 2016 | Annual accounts for year ending 26 Sep 2016 |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 26 September 2015 |
03/05/163 May 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 26 September 2014 |
17/06/1517 June 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 2 STAINBURN PARADE LEEDS WEST YORKSHIRE LS17 6NA |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 26 September 2013 |
05/06/145 June 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
19/06/1319 June 2013 | Annual accounts small company total exemption made up to 26 September 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 26 September 2011 |
16/05/1216 May 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
26/05/1126 May 2011 | Annual accounts small company total exemption made up to 26 September 2010 |
11/04/1111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER WADDINGTON |
11/04/1111 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WADDINGTON / 25/03/2010 |
20/07/1020 July 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH THORP / 25/03/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN METCALFE / 25/03/2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH METCALFE / 25/03/2010 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 26 September 2009 |
28/11/0928 November 2009 | DISS40 (DISS40(SOAD)) |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 26 September 2008 |
21/11/0921 November 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/10/0927 October 2009 | FIRST GAZETTE |
22/06/0922 June 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | DISS40 (DISS40(SOAD)) |
21/04/0921 April 2009 | Annual accounts small company total exemption made up to 26 September 2007 |
27/01/0927 January 2009 | FIRST GAZETTE |
31/07/0831 July 2008 | RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/06 |
27/04/0727 April 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/05 |
19/05/0619 May 2006 | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS |
18/05/0518 May 2005 | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/04 |
22/12/0422 December 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 26/09/04 |
24/06/0424 June 2004 | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS |
26/04/0326 April 2003 | DIRECTOR RESIGNED |
26/04/0326 April 2003 | SECRETARY RESIGNED |
26/04/0326 April 2003 | NEW DIRECTOR APPOINTED |
26/04/0326 April 2003 | NEW DIRECTOR APPOINTED |
26/04/0326 April 2003 | NEW DIRECTOR APPOINTED |
26/04/0326 April 2003 | NEW SECRETARY APPOINTED |
26/04/0326 April 2003 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: C/O THE INFORMATION BUREAU LTD 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY |
26/04/0326 April 2003 | NEW DIRECTOR APPOINTED |
28/03/0328 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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