About

Registered Number: 03672354
Date of Incorporation: 23/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 19 High Street, Harborne, Birmingham, B17 9NT

 

Metro (Dch) Ltd was founded on 23 November 1998 and are based in Birmingham. We don't know the number of employees at this business. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 27 October 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
MR04 - N/A 27 June 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 08 December 2015
TM02 - Termination of appointment of secretary 10 October 2015
CERTNM - Change of name certificate 18 February 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 03 December 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 December 2014
AD01 - Change of registered office address 02 December 2014
AA01 - Change of accounting reference date 22 January 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 04 September 2013
RESOLUTIONS - N/A 02 April 2013
SH03 - Return of purchase of own shares 02 April 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 29 August 2012
RESOLUTIONS - N/A 15 March 2012
SH03 - Return of purchase of own shares 15 March 2012
AR01 - Annual Return 29 November 2011
AD01 - Change of registered office address 29 November 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 22 March 2011
AR01 - Annual Return 14 December 2010
CH01 - Change of particulars for director 14 December 2010
CH03 - Change of particulars for secretary 14 December 2010
RESOLUTIONS - N/A 27 August 2010
SH03 - Return of purchase of own shares 27 August 2010
AA - Annual Accounts 04 August 2010
SH03 - Return of purchase of own shares 07 May 2010
RESOLUTIONS - N/A 26 April 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AA - Annual Accounts 28 August 2009
287 - Change in situation or address of Registered Office 03 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 26 August 2008
395 - Particulars of a mortgage or charge 15 February 2008
363a - Annual Return 19 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 December 2007
353 - Register of members 19 December 2007
287 - Change in situation or address of Registered Office 19 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2006
AA - Annual Accounts 23 June 2006
395 - Particulars of a mortgage or charge 10 May 2006
363a - Annual Return 16 December 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 19 December 2003
288c - Notice of change of directors or secretaries or in their particulars 14 October 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 17 June 2002
RESOLUTIONS - N/A 23 April 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 April 2002
395 - Particulars of a mortgage or charge 13 April 2002
395 - Particulars of a mortgage or charge 13 April 2002
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288c - Notice of change of directors or secretaries or in their particulars 13 December 2001
AA - Annual Accounts 01 October 2001
CERTNM - Change of name certificate 17 August 2001
287 - Change in situation or address of Registered Office 08 August 2001
363s - Annual Return 12 December 2000
395 - Particulars of a mortgage or charge 01 November 2000
395 - Particulars of a mortgage or charge 20 October 2000
CERTNM - Change of name certificate 26 June 2000
AA - Annual Accounts 19 June 2000
395 - Particulars of a mortgage or charge 01 March 2000
363s - Annual Return 07 December 1999
MEM/ARTS - N/A 31 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1999
395 - Particulars of a mortgage or charge 11 February 1999
395 - Particulars of a mortgage or charge 11 February 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
CERTNM - Change of name certificate 06 January 1999
288b - Notice of resignation of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
287 - Change in situation or address of Registered Office 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
NEWINC - New incorporation documents 23 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 February 2008 Fully Satisfied

N/A

Legal charge 21 April 2006 Fully Satisfied

N/A

Second legal charge 04 April 2002 Fully Satisfied

N/A

Second legal charge 04 April 2002 Fully Satisfied

N/A

Legal charge 26 October 2000 Fully Satisfied

N/A

Charge of deposit 16 October 2000 Fully Satisfied

N/A

Debenture 24 February 2000 Fully Satisfied

N/A

Legal charge 03 February 1999 Fully Satisfied

N/A

Legal charge 03 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.