S & R METCALFE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-26

View Document

19/05/2519 May 2025 Second filing of Confirmation Statement dated 2025-03-28

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

14/07/2414 July 2024 Second filing of Confirmation Statement dated 2024-03-28

View Document

05/07/245 July 2024 Notification of Ruth Thorp as a person with significant control on 2023-04-01

View Document

05/07/245 July 2024 Notification of Sarah Metcalfe as a person with significant control on 2023-04-01

View Document

05/07/245 July 2024 Cessation of John Metcalfe as a person with significant control on 2023-04-01

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-26

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

26/09/2326 September 2023 Annual accounts for year ending 26 Sep 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

26/09/2226 September 2022 Annual accounts for year ending 26 Sep 2022

View Accounts

06/04/226 April 2022 Secretary's details changed for Helen Metcalfe on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Mr John Metcalfe on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Sarah Metcalfe on 2022-04-06

View Document

06/04/226 April 2022 Director's details changed for Ruth Thorp on 2022-04-06

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

26/09/2126 September 2021 Annual accounts for year ending 26 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-26

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

21/06/2021 June 2020 26/09/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

26/09/1926 September 2019 Annual accounts for year ending 26 Sep 2019

View Accounts

25/06/1925 June 2019 26/09/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

26/09/1826 September 2018 Annual accounts for year ending 26 Sep 2018

View Accounts

21/06/1821 June 2018 26/09/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

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

View Document

26/09/1726 September 2017 Annual accounts for year ending 26 Sep 2017

View Accounts

16/06/1716 June 2017 Annual accounts small company total exemption made up to 26 September 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts for year ending 26 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 26 September 2015

View Document

03/05/163 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 26 September 2014

View Document

17/06/1517 June 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 2 STAINBURN PARADE LEEDS WEST YORKSHIRE LS17 6NA

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 26 September 2013

View Document

05/06/145 June 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 26 September 2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 26 September 2011

View Document

16/05/1216 May 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 26 September 2010

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER WADDINGTON

View Document

11/04/1111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WADDINGTON / 25/03/2010

View Document

20/07/1020 July 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH THORP / 25/03/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN METCALFE / 25/03/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH METCALFE / 25/03/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 26 September 2009

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 26 September 2008

View Document

21/11/0921 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/10/0927 October 2009 FIRST GAZETTE

View Document

22/06/0922 June 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DISS40 (DISS40(SOAD))

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 26 September 2007

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/09/04

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 26/09/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

26/04/0326 April 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 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