METCOR GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewSatisfaction of charge 024478110006 in full

View Document

01/08/251 August 2025 NewCertificate of change of name

View Document

01/08/251 August 2025 NewSatisfaction of charge 024478110008 in full

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Satisfaction of charge 024478110006 in part

View Document

02/06/252 June 2025 Satisfaction of charge 024478110005 in full

View Document

02/06/252 June 2025 Satisfaction of charge 024478110007 in full

View Document

02/06/252 June 2025 Satisfaction of charge 024478110008 in part

View Document

25/04/2525 April 2025 Termination of appointment of Thomas William Garty as a director on 2025-04-25

View Document

25/04/2525 April 2025 Termination of appointment of Timothy Paul Sampson as a director on 2025-04-25

View Document

06/02/256 February 2025 Appointment of Mr Matthew David Benham as a director on 2024-12-10

View Document

06/02/256 February 2025 Change of details for Hillgate (1234) Ltd as a person with significant control on 2023-01-06

View Document

06/02/256 February 2025 Appointment of Mr Philip Windover Fellowes-Prynne as a director on 2024-12-10

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Registration of charge 024478110008, created on 2024-11-14

View Document

22/10/2422 October 2024 Director's details changed for Mr Michael Marks on 2024-09-29

View Document

22/10/2422 October 2024 Director's details changed for Mr Nicholas Gaisman on 2024-09-29

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

21/10/2421 October 2024 Director's details changed for Timothy Paul Sampson on 2024-09-29

View Document

26/09/2426 September 2024 Registration of charge 024478110007, created on 2024-09-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

29/09/2329 September 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Resolutions

View Document

11/01/2311 January 2023 Memorandum and Articles of Association

View Document

11/01/2311 January 2023 Resolutions

View Document

03/01/233 January 2023 Registration of charge 024478110006, created on 2022-12-23

View Document

28/12/2228 December 2022 Registration of charge 024478110005, created on 2022-12-23

View Document

28/12/2228 December 2022 Satisfaction of charge 024478110002 in full

View Document

28/12/2228 December 2022 Satisfaction of charge 024478110004 in full

View Document

28/11/2228 November 2022 Full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with updates

View Document

05/08/215 August 2021 Satisfaction of charge 024478110003 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILLGATE (1234) LTD

View Document

24/10/1824 October 2018 CESSATION OF MARK DAVID WHITE AS A PSC

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 CESSATION OF JULIE ANN WHITE AS A PSC

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS WHITE / 23/10/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SAMPSON / 23/10/2018

View Document

21/09/1821 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024478110004

View Document

25/07/1825 July 2018 ADOPT ARTICLES 16/07/2018

View Document

23/07/1823 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024478110003

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 024478110002

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR MICHAEL MARKS

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR NICHOLAS GAISMAN

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WHITE

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY JULIE WHITE

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WHITE / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS WHITE / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAUL SAMPSON / 01/11/2017

View Document

01/11/171 November 2017 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN WHITE / 01/11/2017

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

10/12/1510 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

27/08/1527 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED LEWIS WHITE

View Document

03/12/143 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

06/12/136 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

29/11/1229 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

13/11/1213 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN WHITE / 13/11/2012

View Document

13/11/1213 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID WHITE / 13/11/2012

View Document

22/10/1222 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/101 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/12/0713 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/07/0710 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0710 July 2007 NC INC ALREADY ADJUSTED 19/02/07

View Document

10/07/0710 July 2007 £ NC 100/200 19/02/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/12/049 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

22/11/0022 November 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/11/9823 November 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 REGISTERED OFFICE CHANGED ON 10/04/97 FROM: 63 CHURCH ROAD BEXLEYHEATH KENT DA7 4DL

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/01/9722 January 1997 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9615 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

22/05/9522 May 1995 DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/12/9413 December 1994 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: 86 SYDNEY ROAD ABBEY WOOD LONDON SE2 9RX

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/03/9029 March 1990 REGISTERED OFFICE CHANGED ON 29/03/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

29/03/9029 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 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