BRITISH METAL CORPORATION LIMITED(THE)

Level 35 110 Bishopsgate, London, EC2N 4AY, United Kingdom
StatusACTIVE
Company No.00151841
CategoryPrivate Limited Company
Incorporated01 Nov 1918
Age105 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

BRITISH METAL CORPORATION LIMITED(THE) is an active private limited company with number 00151841. It was incorporated 105 years, 7 months, 13 days ago, on 01 November 1918. The company address is Level 35 110 Bishopsgate, London, EC2N 4AY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 14 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Old address: 7th Floor 55 Bishopsgate London EC2N 3AH

New address: Level 35 110 Bishopsgate London EC2N 4AY

Change date: 2023-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2022

Action Date: 18 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Stephen Sher

Change date: 2022-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Terence Kinnear Brown

Termination date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-10

Officer name: Mr David Stephen Sher

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Capital

Type: SH19

Date: 2019-12-19

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 19 Dec 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/19

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-28

Officer name: Andrew John King

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Giles Pruen Robbins

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Andrew John King

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stephen Sher

Appointment date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-17

Officer name: Adrian Henry Heywood

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-17

Officer name: Adrian Henry Heywood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamish Terence Kinnear Brown

Appointment date: 2015-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hamish Michie

Appointment date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Herman Sher

Termination date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-03

Officer name: Geoffrey Charles Leacroft Rowan

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2013

Action Date: 14 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-14

Officer name: Mr Giles Pruen Robbins

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2012

Action Date: 09 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-09

Officer name: Mr Giles Pruen Robbins

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-19

Old address: C/O Amalgamated Metal Corporation Plc 7Th Floor 55 Bishopsgate London EC2N 3AH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Charles Leacroft Rowan

Change date: 2009-10-22

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Mr Victor Herman Sher

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Pruen Robbins

Change date: 2009-10-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2009

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-22

Officer name: Mr Adrian Henry Heywood

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 30 Oct 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 28 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/99; full list of members

Documents

View document PDF

Auditors resignation company

Date: 29 Dec 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/98; full list of members

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 01 Apr 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 22/06/96 from: c/oamalgamated metal corporation PLC adelaide house london bridge london EC4R 9DP

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 05 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/95; full list of members

Documents

View document PDF


Some Companies

ARROW ELECTRICAL SERVICES LTD

25 HAWKSWOOD DRIVE,HAILSHAM,BN27 1UP

Number:07858844
Status:ACTIVE
Category:Private Limited Company

ASTOR HALL LIMITED

2ND FLOOR, STRATUS HOUSE EMPEROR WAY,EXETER,EX1 3QS

Number:06401008
Status:ACTIVE
Category:Private Limited Company

DRIVE THE CHANGE LTD

MG GROUP 166,HARROW,HA1 1BH

Number:10387190
Status:ACTIVE
Category:Private Limited Company

RESTAURO LTD

VINE BARN,NORTHCHAPEL,GU28 9HU

Number:11870575
Status:ACTIVE
Category:Private Limited Company

SOFT RECRUITERS LTD

EXCHANGE HOUSE,MILTON KEYNES,MK9 2EA

Number:11743016
Status:ACTIVE
Category:Private Limited Company

STERCEL LTD

19 SANDHURST ROAD,LONDON,SE6 1UP

Number:09742949
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source