THE METRE YARD LTD - WINCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-07 View Report
Persons with significant control. Psc name: Mr Carl Whitewood. Change date: 2024-02-01. 2024-02-01 View Report
Officers. Officer name: Mr Carl Whitewood. Change date: 2024-02-01. 2024-02-01 View Report
Address. New address: Hunton Lodge Hunton Down Lane Sutton Scotney Winchester Hampshire SO21 3PT. Change date: 2024-02-01. Old address: 88 Norrington Road Birmingham B31 5PB England. 2024-02-01 View Report
Confirmation statement. Statement with updates. 2023-06-09 View Report
Accounts. Accounts type micro entity. 2022-12-19 View Report
Confirmation statement. Statement with updates. 2022-06-23 View Report
Persons with significant control. Psc name: Mr Carl Whitewood. Change date: 2022-06-09. 2022-06-23 View Report
Officers. Change date: 2022-06-09. Officer name: Mr Carl Whitewood. 2022-06-23 View Report
Persons with significant control. Psc name: Mr Carl Whitewood. Change date: 2021-06-10. 2022-05-04 View Report
Officers. Termination date: 2022-04-27. Officer name: Sara Harris. 2022-05-03 View Report
Accounts. Accounts type micro entity. 2022-04-13 View Report
Persons with significant control. Change date: 2021-11-02. Psc name: Mr Carl Whitewood. 2021-11-02 View Report
Officers. Change date: 2021-11-02. Officer name: Mr Carl Whitewood. 2021-11-02 View Report
Accounts. Accounts type micro entity. 2021-06-28 View Report
Confirmation statement. Statement with updates. 2021-06-09 View Report
Resolution. Description: Resolutions. 2021-02-22 View Report
Officers. Officer name: Miss Sara Harris. Appointment date: 2020-12-10. 2020-12-10 View Report
Address. Change date: 2020-09-19. New address: 88 Norrington Road Birmingham B31 5PB. Old address: Charlton House 32 High Street Cullompton EX15 1AE United Kingdom. 2020-09-19 View Report
Confirmation statement. Statement with updates. 2020-09-19 View Report
Accounts. Accounts type dormant. 2020-09-08 View Report
Persons with significant control. Cessation date: 2020-09-08. Psc name: Megan Baber. 2020-09-08 View Report
Officers. Officer name: Megan Baber. Termination date: 2020-09-08. 2020-09-08 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Incorporation. Capital: GBP 76 2018-09-20 View Report