C MATTHEWMAN LTD
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-06 with updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
20/10/2220 October 2022 | Change of details for Mr Colin Peter Matthewman as a person with significant control on 2022-10-20 |
20/10/2220 October 2022 | Registered office address changed from Ivy Barn Hill End Lane Harden Bingley BD16 1DE England to 6 the Beeches Baildon Shipley BD17 6JN on 2022-10-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Change of details for Mr Colin Peter Matthewman as a person with significant control on 2022-02-06 |
07/02/227 February 2022 | Registered office address changed from Ivy Barn Hill End Lane Harden Bingley BD16 1DE England to Ivy Barn Hill End Lane Harden Bingley BD16 1DE on 2022-02-07 |
07/02/227 February 2022 | Registered office address changed from 8 the Hollies Pool in Wharfedale Otley West Yorkshire LS21 1RH England to Ivy Barn Hill End Lane Harden Bingley BD16 1DE on 2022-02-07 |
07/02/227 February 2022 | Director's details changed for Mr Colin Peter Matthewman on 2022-02-07 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/02/213 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094755900001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
06/03/156 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM CAVENDISH HOUSE LITTLEWOOD DRIVE CLECKHEATON BD19 4TE ENGLAND |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company