C & J METCALF LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-02-29 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-02-28 |
20/07/2320 July 2023 | Registered office address changed from Shepherds Thorn Farm House Shepherds Thorn Lane Huddersfield HD2 1PT United Kingdom to Unit 3 Atlas Mills Business Park Atlas Mill Road Brighouse West Yorkshire HD6 1ES on 2023-07-20 |
21/04/2321 April 2023 | Second filing of Confirmation Statement dated 2023-03-06 |
14/04/2314 April 2023 | Change of details for Mr Christopher James Metcalf as a person with significant control on 2023-02-21 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with updates |
06/03/236 March 2023 | Appointment of Mr Michael James Metcalf as a director on 2023-02-21 |
06/03/236 March 2023 | Change of details for Mr Christopher James Metcalf as a person with significant control on 2023-02-21 |
06/03/236 March 2023 | Notification of Michael James Metcalf as a person with significant control on 2023-02-21 |
06/03/236 March 2023 | Director's details changed for Mr Christopher James Metcalf on 2023-02-21 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/05/2121 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
22/06/2022 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
22/10/1922 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/10/1831 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
05/03/185 March 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES METCALF / 22/02/2018 |
05/03/185 March 2018 | CESSATION OF CYRIL METCALF AS A PSC |
05/03/185 March 2018 | APPOINTMENT TERMINATED, DIRECTOR CYRIL METCALF |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/11/1716 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
27/06/1627 June 2016 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / CYRIL METCALF |
06/04/166 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
17/04/1517 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
03/07/143 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
25/03/1425 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
22/02/1322 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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