Established in 1995, Metalwash Ltd have registered office in Stroud in Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This business has 10 directors listed as Birtwistle, David Ian, Smith, Alexander Michael, Cornish, Garry, Elliott, Valerie Marion, Pinkney, Paula Ann, Smart, Catherine Elizabeth, Vaisey, Glynis Jean, Brown, Alec Charles, Hayllar, Stuart David, Roskam, Geert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRTWISTLE, David Ian | 21 July 2020 | - | 1 |
SMITH, Alexander Michael | 30 April 2019 | - | 1 |
BROWN, Alec Charles | 30 April 2019 | 21 July 2020 | 1 |
HAYLLAR, Stuart David | 20 April 1995 | 28 April 1999 | 1 |
ROSKAM, Geert | 14 February 1998 | 26 March 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORNISH, Garry | 06 December 2012 | 30 August 2013 | 1 |
ELLIOTT, Valerie Marion | 26 November 1999 | 28 July 2000 | 1 |
PINKNEY, Paula Ann | 23 November 2000 | 09 May 2003 | 1 |
SMART, Catherine Elizabeth | 27 May 2003 | 31 January 2009 | 1 |
VAISEY, Glynis Jean | 28 April 1999 | 25 November 1999 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 23 July 2020 | |
TM01 - Termination of appointment of director | 23 July 2020 | |
CS01 - N/A | 03 June 2020 | |
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 28 January 2020 | |
AA - Annual Accounts | 02 May 2019 | |
PSC07 - N/A | 01 May 2019 | |
PSC01 - N/A | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
CS01 - N/A | 18 March 2019 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 13 March 2018 | |
SH01 - Return of Allotment of shares | 01 November 2017 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 16 March 2017 | |
AA01 - Change of accounting reference date | 26 September 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 03 June 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 04 February 2014 | |
TM02 - Termination of appointment of secretary | 30 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AD01 - Change of registered office address | 22 August 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AP03 - Appointment of secretary | 12 December 2012 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 25 February 2011 | |
CH01 - Change of particulars for director | 25 February 2011 | |
CH01 - Change of particulars for director | 25 February 2011 | |
AA - Annual Accounts | 17 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 June 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 28 March 2009 | |
RESOLUTIONS - N/A | 25 March 2009 | |
363a - Annual Return | 03 March 2009 | |
288b - Notice of resignation of directors or secretaries | 02 March 2009 | |
AA - Annual Accounts | 27 May 2008 | |
363a - Annual Return | 10 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2008 | |
AA - Annual Accounts | 03 September 2007 | |
RESOLUTIONS - N/A | 14 June 2007 | |
RESOLUTIONS - N/A | 14 June 2007 | |
363a - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 09 May 2006 | |
363a - Annual Return | 16 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2006 | |
AA - Annual Accounts | 27 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 March 2005 | |
363s - Annual Return | 21 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2005 | |
AA - Annual Accounts | 15 September 2004 | |
169 - Return by a company purchasing its own shares | 09 August 2004 | |
RESOLUTIONS - N/A | 30 July 2004 | |
RESOLUTIONS - N/A | 07 June 2004 | |
RESOLUTIONS - N/A | 07 June 2004 | |
RESOLUTIONS - N/A | 07 June 2004 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 07 June 2004 | |
288b - Notice of resignation of directors or secretaries | 03 April 2004 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 09 September 2003 | |
288a - Notice of appointment of directors or secretaries | 02 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 May 2003 | |
363s - Annual Return | 25 February 2003 | |
169 - Return by a company purchasing its own shares | 21 January 2003 | |
RESOLUTIONS - N/A | 03 December 2002 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 03 December 2002 | |
AUD - Auditor's letter of resignation | 15 August 2002 | |
AUD - Auditor's letter of resignation | 24 June 2002 | |
AA - Annual Accounts | 18 June 2002 | |
288a - Notice of appointment of directors or secretaries | 31 May 2002 | |
363s - Annual Return | 21 February 2002 | |
363s - Annual Return | 10 July 2001 | |
AA - Annual Accounts | 25 June 2001 | |
363s - Annual Return | 08 February 2001 | |
395 - Particulars of a mortgage or charge | 27 January 2001 | |
288a - Notice of appointment of directors or secretaries | 27 November 2000 | |
AA - Annual Accounts | 30 October 2000 | |
288b - Notice of resignation of directors or secretaries | 01 August 2000 | |
363s - Annual Return | 13 March 2000 | |
288a - Notice of appointment of directors or secretaries | 03 December 1999 | |
288b - Notice of resignation of directors or secretaries | 03 December 1999 | |
395 - Particulars of a mortgage or charge | 07 October 1999 | |
288a - Notice of appointment of directors or secretaries | 14 July 1999 | |
288b - Notice of resignation of directors or secretaries | 16 June 1999 | |
288b - Notice of resignation of directors or secretaries | 14 June 1999 | |
288a - Notice of appointment of directors or secretaries | 14 June 1999 | |
AA - Annual Accounts | 14 May 1999 | |
363s - Annual Return | 06 April 1999 | |
AA - Annual Accounts | 23 July 1998 | |
288a - Notice of appointment of directors or secretaries | 18 June 1998 | |
363s - Annual Return | 27 February 1998 | |
363a - Annual Return | 27 February 1998 | |
363a - Annual Return | 27 February 1998 | |
AA - Annual Accounts | 25 July 1997 | |
AA - Annual Accounts | 23 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 1996 | |
RESOLUTIONS - N/A | 23 November 1995 | |
RESOLUTIONS - N/A | 23 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 November 1995 | |
287 - Change in situation or address of Registered Office | 21 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 27 September 1995 | |
CERTNM - Change of name certificate | 16 May 1995 | |
288 - N/A | 01 May 1995 | |
288 - N/A | 01 May 1995 | |
288 - N/A | 01 May 1995 | |
287 - Change in situation or address of Registered Office | 01 May 1995 | |
NEWINC - New incorporation documents | 16 February 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 January 2001 | Outstanding |
N/A |
Debenture | 27 September 1999 | Fully Satisfied |
N/A |