Advanced company searchLink opens in new window

METPRO HAMMERMILL LIMITED

Company number 02256042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
14 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
15 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
14 Oct 2021 AD01 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Sunnymead Great Somerford Chippenham SN15 5JF on 14 October 2021
04 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
05 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
14 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
26 Apr 2017 AD01 Registered office address changed from Shepards Yard Australian Terrace Bridgend Mid Glamorgan CF31 1LY Wales to Hermes House Fire Fly Avenue Swindon SN2 2GA on 26 April 2017
09 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
18 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2015 AD01 Registered office address changed from 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to Shepards Yard Australian Terrace Bridgend Mid Glamorgan CF31 1LY on 10 December 2015
27 Nov 2015 CERTNM Company name changed metpro-hammermill LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
28 Jul 2015 TM02 Termination of appointment of Linda Jane Woolcock as a secretary on 1 October 2014
28 Jul 2015 CH01 Director's details changed for Royston Donald Woolcock on 27 July 2015