METAVATE LIMITED

The White House Canal Lane The White House Canal Lane, Warwick, CV35 7JL, Warwickshire, England
StatusACTIVE
Company No.06832327
CategoryPrivate Limited Company
Incorporated27 Feb 2009
Age15 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

METAVATE LIMITED is an active private limited company with number 06832327. It was incorporated 15 years, 3 months, 14 days ago, on 27 February 2009. The company address is The White House Canal Lane The White House Canal Lane, Warwick, CV35 7JL, Warwickshire, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2021

Action Date: 27 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Elizabeth Joy Stevens

Notification date: 2021-03-27

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 27 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barrymore Amonn Joseph Doherty

Change date: 2021-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barrymore Amon Joseph Doherty

Change date: 2021-06-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-11

Officer name: Mr Barrymore Amon Joseph Doherty

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Richard Arthur Day

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-29

Officer name: Mrs Rachel Elizabeth Joy Stevens

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Elizabeth Joy Stevens

Appointment date: 2016-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-18

Officer name: Mr Barrymore Amon Joseph Doherty

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2015

Action Date: 18 Mar 2015

Category: Address

Type: AD01

Old address: The White House Canal Lane Hatton Warwick Warwickshire CV35 7JL

Change date: 2015-03-18

New address: The White House Canal Lane Hatton Warwick Warwickshire CV35 7JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2015

Action Date: 03 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-03

New address: The White House Canal Lane Hatton Warwick Warwickshire CV35 7JL

Old address: The White House Canal Lane Hatton Warwick Warwickshire CV35 7JL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2012

Action Date: 30 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-30

Old address: Long House Westham Lane Barford Warwick Warwickshire CV35 8DP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Arthur Day

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barrymore Amon Joseph Doherty

Change date: 2009-10-01

Documents

View document PDF

Incorporation company

Date: 27 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.G.B. CONTRACTING SERVICES LIMITED

UNITS 2 & 3 MOORASH FARM,SUTTON COLDFIELD,B76 0EE

Number:04478027
Status:ACTIVE
Category:Private Limited Company

EAGLEVALE LTD

147 STAMFORD HILL,,N16 5LG

Number:04647352
Status:ACTIVE
Category:Private Limited Company

LECTURE IN PROGRESS LIMITED

21 DOWNHAM ROAD,LONDON,N1 5AA

Number:10355011
Status:ACTIVE
Category:Private Limited Company

S4M LTD

ALPHA HOUSE 646C, KINGSBURY ROAD,LONDON,NW9 9HN

Number:10756739
Status:ACTIVE
Category:Private Limited Company

SEVEN BOOTCAMPS LIMITED

UNIT D3 PEAR MILL INDUSTRIAL ESTATE, STOCKPORT ROAD WEST,STOCKPORT,SK6 2BP

Number:10375217
Status:ACTIVE
Category:Private Limited Company

SWITCH INSTALLATION LIMITED

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:09243360
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