NIGEL MATTHEW LIMITED

Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

06/09/236 September 2023 Registered office address changed from C/O Roger C Oaten Chartered Accountants Ground Floor 23 Westfield Park Bristol BS6 6LT to 23 Westfield Park Bristol BS6 6LT on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/11/2222 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

27/04/2227 April 2022 Change of details for Mr Martin Nigel Hayes as a person with significant control on 2016-09-01

View Document

26/04/2226 April 2022 Change of details for Mr Robert Matthew Hayes as a person with significant control on 2016-09-01

View Document

26/04/2226 April 2022 Change of details for Mr Martin Nigel Hayes as a person with significant control on 2016-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN HAYES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM FIRST FLOOR 23 WESTFIELD PARK REDLAND BRISTOL BS6 6LT

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NIGEL HAYES / 07/07/2010

View Document

11/10/1111 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NIGEL HAYES / 20/07/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

17/03/0917 March 2009 SECRETARY APPOINTED ROBERT MATTHEW HAYES

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY COLIN HAYES

View Document

28/12/0828 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 9 CHANDOS ROAD REDLAND BRISTOL BS6 6PG

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0018 December 2000 REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 88 HENLEAZE ROAD BRISTOL AVON BS9 4JY

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 SECRETARY RESIGNED

View Document

19/07/9919 July 1999 NEW SECRETARY APPOINTED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: LOWER POUND SILVER STREET KENTISBEARE DEVON EX15 2BG

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/943 November 1994 REGISTERED OFFICE CHANGED ON 03/11/94

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/10/9217 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

15/11/9115 November 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

03/01/903 January 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/01/8918 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

16/01/8916 January 1989 EXEMPTION FROM APPOINTING AUDITORS 010488

View Document

01/11/881 November 1988 DIRECTOR RESIGNED

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 REGISTERED OFFICE CHANGED ON 25/04/88 FROM: 14 HEAD WEIR ROAD OAK PARK CULLOMPTON DEVON EX15 1NN

View Document

24/08/8724 August 1987 SECRETARY RESIGNED

View Document

28/07/8728 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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