C.L. MATHIESON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Stuart Martin Yalden as a director on 2025-05-26

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

28/04/2228 April 2022 Previous accounting period extended from 2021-07-31 to 2021-10-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/07/2019 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR COLE LESLIE MATHIESON / 13/11/2017

View Document

08/02/188 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE MATHIESON / 13/11/2017

View Document

08/02/188 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLE LESLIE MATHIESON / 13/11/2017

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAULINE MATHIESON

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR GRAHAM PETER PATRICK MARTIN

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR JAMIE MATHIESON

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MR STUART MARTIN YALDEN

View Document

12/08/1312 August 2013 ADOPT ARTICLES 02/08/2013

View Document

12/08/1312 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 31500

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012533230012

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

02/05/122 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLE LESLIE MATHIESON / 31/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE MATHIESON / 31/12/2009

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

19/02/0819 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: STONEHAM LANE NORTH STONEHAM EASTLIEGH SOUTHAMPTON SO50 9HQ

View Document

19/02/0819 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/09/075 September 2007 £ NC 15500/18250 23/08/07

View Document

05/09/075 September 2007 NC INC ALREADY ADJUSTED 23/08/07

View Document

05/09/075 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 AUDITOR'S RESIGNATION

View Document

13/06/0713 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

13/06/0713 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/05/9921 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9921 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 08/01/93; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

15/01/9215 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

16/01/9116 January 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

16/01/9116 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

30/10/9030 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9023 July 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

31/05/8931 May 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

05/01/895 January 1989 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

07/08/877 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8718 February 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

18/02/8718 February 1987 RETURN MADE UP TO 10/02/87; FULL LIST OF MEMBERS

View Document

18/12/8618 December 1986 REGISTERED OFFICE CHANGED ON 18/12/86 FROM: THE CONCORDE CLUB STONEHAM LANE EASTLEIGH SOUTHAMPTON SO5 3HQ

View Document

05/04/765 April 1976 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