FRANK P. MATTHEWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

25/03/2525 March 2025 Audited abridged accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Termination of appointment of Nicholas David Dunn as a secretary on 2024-11-29

View Document

04/12/244 December 2024 Appointment of Stephanie Lydia James as a secretary on 2024-11-29

View Document

06/08/246 August 2024 Termination of appointment of Matthew Neilson Thomas as a director on 2024-08-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

04/03/244 March 2024 Audited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with updates

View Document

04/05/234 May 2023 Cessation of Andrew Wright as a person with significant control on 2023-05-04

View Document

20/03/2320 March 2023 Audited abridged accounts made up to 2022-06-30

View Document

20/03/2320 March 2023 Appointment of Lorna Jayne Maskell as a director on 2023-03-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Director's details changed for Mr Matthew Neilson Thomas on 2022-04-08

View Document

08/04/228 April 2022 Director's details changed for Mr Graeme Richard Gibson on 2022-04-08

View Document

28/02/2228 February 2022 Director's details changed for Charles Alexander James on 2022-02-25

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/03/2126 March 2021 DIRECTOR APPOINTED MR GRAEME GIBSON

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR MATTHEW THOMAS

View Document

17/03/2117 March 2021 30/06/20 AUDITED ABRIDGED

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID DUNN / 20/01/2021

View Document

04/03/214 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID DUNN / 20/01/2021

View Document

19/02/2119 February 2021 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID DUNN / 05/02/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

12/03/2012 March 2020 30/06/19 AUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

06/02/196 February 2019 30/06/18 AUDITED ABRIDGED

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA ANNE DUNN / 01/05/2018

View Document

26/06/1826 June 2018 CESSATION OF HELEN FAY CHAPMAN AS A PSC

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERONICA ANNE MARY JOSEPHINE DUNN

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

26/06/1826 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID DUNN / 01/05/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID DUNN / 01/05/2018

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 01/05/2018

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED CHARLES ALEXANDER JAMES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED STEPHANIE LYDIA JAMES

View Document

16/03/1816 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA ANNE DUNN / 11/01/2018

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK P. MATTHEWS (HOLDINGS) LIMITED

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WRIGHT

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS DAVID DUNN

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CHAPMAN

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES JAMES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE JAMES

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA ANNE DUNN / 31/05/2017

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WRIGHT / 31/05/2017

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/175 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

23/06/1623 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

25/06/1525 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID DUNN / 31/05/2015

View Document

15/04/1515 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

12/06/1412 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

26/06/1326 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004924840003

View Document

22/02/1322 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

13/07/1013 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MRS VERONICA ANNE DUNN

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 SECRETARY RESIGNED

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/05/9431 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9431 May 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/05/9328 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

17/06/9217 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 31/05/90; NO CHANGE OF MEMBERS

View Document

08/05/908 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/895 September 1989 ACCOUNTING REF. DATE EXT FROM 05/04 TO 30/06

View Document

08/06/898 June 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

09/02/899 February 1989 AUDITOR'S RESIGNATION

View Document

17/05/8817 May 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 26/02/87; FULL LIST OF MEMBERS

View Document

09/03/519 March 1951 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information