ABIGAIL MATTHEWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/07/2521 July 2025 | Confirmation statement made on 2025-07-08 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-07-08 with updates |
| 25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-07-08 with no updates |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 28/03/2228 March 2022 | Statement of company's objects |
| 28/03/2228 March 2022 | Change of share class name or designation |
| 28/03/2228 March 2022 | Resolutions |
| 28/03/2228 March 2022 | Particulars of variation of rights attached to shares |
| 28/03/2228 March 2022 | Memorandum and Articles of Association |
| 28/03/2228 March 2022 | Resolutions |
| 24/03/2224 March 2022 | Change of details for Mrs Abigail Matthews as a person with significant control on 2022-01-17 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-07-08 with no updates |
| 02/08/212 August 2021 | Registered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA to The Hermitage Lodge Farm Lane Melton Suffolk IP12 1LX on 2021-08-02 |
| 02/08/212 August 2021 | Director's details changed for Mrs Abigail Matthews on 2021-08-02 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 09/07/209 July 2020 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES |
| 26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
| 25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 15/08/1715 August 2017 | 30/09/16 STATEMENT OF CAPITAL GBP 120 |
| 15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 08/08/168 August 2016 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
| 22/06/1622 June 2016 | DIRECTOR APPOINTED MR ANDREW JAMES |
| 21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 08/07/158 July 2015 | Annual return made up to 8 July 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 14/07/1414 July 2014 | Annual return made up to 8 July 2014 with full list of shareholders |
| 27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL MATTHEWS / 09/07/2012 |
| 09/07/139 July 2013 | Annual return made up to 8 July 2013 with full list of shareholders |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 11/07/1211 July 2012 | Annual return made up to 8 July 2012 with full list of shareholders |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 26/04/1226 April 2012 | Annual return made up to 8 July 2011 with full list of shareholders |
| 26/04/1226 April 2012 | REGISTERED OFFICE CHANGED ON 26/04/2012 FROM CHATLEY LODGE NORTON ST PHILIP BATH BA2 7NP UNITED KINGDOM |
| 26/04/1226 April 2012 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
| 14/02/1214 February 2012 | STRUCK OFF AND DISSOLVED |
| 01/11/111 November 2011 | FIRST GAZETTE |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 18/08/1018 August 2010 | CURREXT FROM 31/07/2010 TO 30/09/2010 |
| 29/07/1029 July 2010 | Annual return made up to 8 July 2010 with full list of shareholders |
| 01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 28/08/0928 August 2009 | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
| 08/07/088 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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