METCRAFT ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Notification of Roy Fisher as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

20/03/2520 March 2025 Cessation of Tracey Fisher as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Cessation of Trudi Coral Fisher as a person with significant control on 2025-03-20

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

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

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

08/12/228 December 2022 Appointment of Mrs Tracey Fisher as a director on 2022-11-25

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

27/04/2127 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/06/2016 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

15/05/1915 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

11/06/1811 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

09/06/179 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/08/1315 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 SECRETARY APPOINTED MRS TRACEY FISHER

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY MARY PARKER

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN PARKER / 06/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY FISHER / 06/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY PARKER / 06/03/2009

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PARKER / 06/03/2009

View Document

07/07/087 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/03/0814 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 £ NC 100/10000 14/02/

View Document

23/02/0623 February 2006 NC INC ALREADY ADJUSTED 14/02/06

View Document

26/07/0526 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 06/03/96; CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 06/03/95; CHANGE OF MEMBERS

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

24/03/9424 March 1994 RETURN MADE UP TO 06/03/94; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/04/9316 April 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 COMPANY NAME CHANGED OCEANFAME LIMITED CERTIFICATE ISSUED ON 28/04/92

View Document

26/04/9226 April 1992 REGISTERED OFFICE CHANGED ON 26/04/92 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

26/04/9226 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9226 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/04/9226 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 ADOPT MEM AND ARTS 06/04/92

View Document

06/03/926 March 1992 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