Hadley Metal Processing Ltd was registered on 21 January 1997 and has its registered office in Smethwick, West Midlands. This organisation has one director. We don't know the number of employees at Hadley Metal Processing Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TOWE, Ben Stewart | 10 December 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 January 2020 | |
AA - Annual Accounts | 19 November 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 12 December 2018 | |
AP01 - Appointment of director | 12 December 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 01 February 2017 | |
AA - Annual Accounts | 08 September 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 09 September 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 15 October 2013 | |
TM01 - Termination of appointment of director | 29 July 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 24 January 2013 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AR01 - Annual Return | 24 January 2011 | |
AD01 - Change of registered office address | 24 January 2011 | |
AA - Annual Accounts | 24 January 2011 | |
TM01 - Termination of appointment of director | 26 May 2010 | |
AR01 - Annual Return | 12 February 2010 | |
AA - Annual Accounts | 13 January 2010 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH03 - Change of particulars for secretary | 02 November 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 26 February 2007 | |
363s - Annual Return | 06 February 2007 | |
288b - Notice of resignation of directors or secretaries | 24 April 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363s - Annual Return | 10 February 2006 | |
AA - Annual Accounts | 24 February 2005 | |
363s - Annual Return | 28 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 April 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 09 December 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 03 February 2003 | |
363s - Annual Return | 08 February 2002 | |
AA - Annual Accounts | 23 January 2002 | |
AA - Annual Accounts | 26 February 2001 | |
363s - Annual Return | 08 February 2001 | |
AA - Annual Accounts | 06 February 2000 | |
363s - Annual Return | 27 January 2000 | |
363s - Annual Return | 02 February 1999 | |
AA - Annual Accounts | 13 November 1998 | |
363s - Annual Return | 05 February 1998 | |
CERTNM - Change of name certificate | 18 June 1997 | |
225 - Change of Accounting Reference Date | 07 March 1997 | |
288b - Notice of resignation of directors or secretaries | 11 February 1997 | |
288b - Notice of resignation of directors or secretaries | 11 February 1997 | |
287 - Change in situation or address of Registered Office | 11 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 1997 | |
288a - Notice of appointment of directors or secretaries | 03 February 1997 | |
288a - Notice of appointment of directors or secretaries | 03 February 1997 | |
288a - Notice of appointment of directors or secretaries | 03 February 1997 | |
288a - Notice of appointment of directors or secretaries | 03 February 1997 | |
NEWINC - New incorporation documents | 21 January 1997 |