About

Registered Number: 03304812
Date of Incorporation: 21/01/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: PO BOX 92 Downing Street, Smethwick, West Midlands, B66 2PA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOWE, Ben Stewart 10 December 2018 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.