Metric Construction (Holdings) Ltd was registered on 28 December 2000 with its registered office in Bolton, it's status in the Companies House registry is set to "Active". The organisation has 3 directors listed as Chapman, Adam James, Metcalfe, Lee David, Ritchie, Gavin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Adam James | 04 August 2020 | - | 1 |
METCALFE, Lee David | 28 December 2000 | - | 1 |
RITCHIE, Gavin | 28 December 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 17 August 2020 | |
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 11 January 2018 | |
CH01 - Change of particulars for director | 11 January 2018 | |
PSC04 - N/A | 11 January 2018 | |
AA - Annual Accounts | 27 September 2017 | |
MR01 - N/A | 11 May 2017 | |
CS01 - N/A | 16 December 2016 | |
AA - Annual Accounts | 11 August 2016 | |
AR01 - Annual Return | 05 January 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 29 January 2015 | |
AA - Annual Accounts | 04 July 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 24 September 2013 | |
MR05 - N/A | 24 August 2013 | |
AD01 - Change of registered office address | 25 April 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 09 February 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 12 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 18 February 2009 | |
AA - Annual Accounts | 04 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2009 | |
395 - Particulars of a mortgage or charge | 15 October 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2008 | |
395 - Particulars of a mortgage or charge | 30 September 2008 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
363a - Annual Return | 23 January 2008 | |
287 - Change in situation or address of Registered Office | 23 January 2008 | |
AA - Annual Accounts | 05 September 2007 | |
RESOLUTIONS - N/A | 22 May 2007 | |
123 - Notice of increase in nominal capital | 22 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 2007 | |
AA - Annual Accounts | 18 April 2007 | |
363a - Annual Return | 06 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2007 | |
287 - Change in situation or address of Registered Office | 16 November 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
363a - Annual Return | 01 February 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
CERTNM - Change of name certificate | 22 September 2005 | |
RESOLUTIONS - N/A | 03 August 2005 | |
AA - Annual Accounts | 15 June 2005 | |
363s - Annual Return | 17 January 2005 | |
AA - Annual Accounts | 03 November 2004 | |
395 - Particulars of a mortgage or charge | 07 February 2004 | |
363s - Annual Return | 14 January 2004 | |
AA - Annual Accounts | 04 November 2003 | |
363s - Annual Return | 23 January 2003 | |
AA - Annual Accounts | 08 December 2002 | |
363s - Annual Return | 16 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
288a - Notice of appointment of directors or secretaries | 21 March 2001 | |
287 - Change in situation or address of Registered Office | 21 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 March 2001 | |
CERTNM - Change of name certificate | 03 January 2001 | |
288b - Notice of resignation of directors or secretaries | 02 January 2001 | |
288b - Notice of resignation of directors or secretaries | 02 January 2001 | |
NEWINC - New incorporation documents | 28 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 May 2017 | Outstanding |
N/A |
Legal charge | 10 October 2008 | Outstanding |
N/A |
Legal charge | 30 September 2008 | Outstanding |
N/A |
Legal charge | 30 September 2008 | Outstanding |
N/A |
Debenture | 24 September 2008 | Outstanding |
N/A |
Legal charge | 22 July 2008 | Fully Satisfied |
N/A |
Debenture | 02 August 2006 | Fully Satisfied |
N/A |
Legal charge | 02 August 2006 | Fully Satisfied |
N/A |
Deed of charge | 05 December 2005 | Outstanding |
N/A |
Deed of charge | 05 December 2005 | Outstanding |
N/A |
Deed of charge | 05 December 2005 | Outstanding |
N/A |
Deed of charge | 05 December 2005 | Outstanding |
N/A |
Deed of charge | 05 December 2005 | Outstanding |
N/A |
Deed of charge | 05 December 2005 | Outstanding |
N/A |
Deed of charge | 05 December 2005 | Outstanding |
N/A |
Deed of charge | 05 December 2005 | Outstanding |
N/A |
Deed of charge | 05 December 2005 | Outstanding |
N/A |
Legal charge | 04 February 2004 | Fully Satisfied |
N/A |