MET-CLAD CONTRACTS (UK) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAccounts for a small company made up to 2024-11-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

18/04/2418 April 2024 Accounts for a small company made up to 2023-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

03/05/233 May 2023 Accounts for a small company made up to 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

24/07/2124 July 2021 Accounts for a small company made up to 2020-11-30

View Document

15/07/2015 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

22/07/1922 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

07/12/157 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

07/06/157 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

02/12/142 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN STUART VILLAGE / 16/05/2013

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

14/12/1214 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM RIVERMEAD HOUSE 7 LEWIS COURT GROVE PARK ENDERBY LEICESTERSHIRE LE19 1SD ENGLAND

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

16/04/1216 April 2012 STATEMENT BY DIRECTORS

View Document

16/04/1216 April 2012 SOLVENCY STATEMENT DATED 02/04/12

View Document

16/04/1216 April 2012 REDUCE ISSUED CAPITAL 02/04/2012

View Document

16/04/1216 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 1017.65

View Document

13/04/1213 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 1 BEDE ISLAND ROAD BEDE ISLAND BUSINESS PARK LEICESTER LEICS LE2 7EA ENGLAND

View Document

20/12/1120 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 COMPANY NAME CHANGED CASTLEGATE 172 LIMITED CERTIFICATE ISSUED ON 04/11/11

View Document

18/05/1118 May 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

18/02/1118 February 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 12 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR MARVIN STUART VILLAGE

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAYFIELD

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL MAYFIELD

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM MAYFIELD / 02/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED MICHAEL WILLIAM MAYFIELD

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MEER

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

18/01/0618 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/0618 January 2006 NC INC ALREADY ADJUSTED 14/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 REGISTERED OFFICE CHANGED ON 15/08/01 FROM: HAZELFORD WAY NEWSTEAD INDUSTRIAL PARK NEWSTEAD NOTTINGHAMSHIRE NG15 0DQ

View Document

16/03/0116 March 2001 SHARES AGREEMENT OTC

View Document

16/02/0116 February 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

16/02/0116 February 2001 S-DIV 09/02/01

View Document

16/02/0116 February 2001 SUBDIVISION £1000 09/02/01

View Document

16/02/0116 February 2001 REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 44 CASTLE GATE NOTTINGHAM NOTTINGHAMSHIRE NG1 7BJ

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

01/12/001 December 2000 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