MARTIN MATHEW & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Group of companies' accounts made up to 2024-09-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

20/10/2420 October 2024 Cessation of James Philip Donnelly as a person with significant control on 2023-12-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2023-12-31 with updates

View Document

17/10/2417 October 2024 Notification of Matthew James Donnelly as a person with significant control on 2023-12-31

View Document

17/10/2417 October 2024 Notification of Martin Spencer Donnelly as a person with significant control on 2023-12-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Group of companies' accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/04/2319 April 2023 Group of companies' accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Group of companies' accounts made up to 2021-09-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SPENCER DONNELLY / 31/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SPENCER DONNELLY / 31/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM SMITH / 31/01/2020

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DONNELLY / 31/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/05/1914 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

13/06/1813 June 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

05/09/175 September 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

05/07/165 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

31/12/1531 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

20/05/1520 May 2015 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/03/1519 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN SPENCER DONNELLY / 01/02/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES DONNELLY / 01/02/2015

View Document

30/12/1430 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

03/07/143 July 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

19/05/1419 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

30/12/1330 December 2013 Annual return made up to 30 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WINTER

View Document

22/07/1322 July 2013 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

22/05/1322 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY JAMES DONNELLY

View Document

31/12/1231 December 2012 Annual return made up to 30 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

27/03/1227 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/12/1130 December 2011 Annual return made up to 30 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM SMITH / 01/08/2011

View Document

12/07/1112 July 2011 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 140 HIGH STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0AW

View Document

30/12/1030 December 2010 Annual return made up to 30 December 2010 with full list of shareholders

View Document

03/12/103 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PHILIP DONNELLY / 01/12/2010

View Document

02/10/102 October 2010 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

25/08/1025 August 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/08/1017 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

04/01/104 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WINTER / 01/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DONNELLY / 01/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SPENCER DONNELLY / 01/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WILLIAM SMITH / 01/12/2009

View Document

15/07/0915 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

13/01/0913 January 2009 SECRETARY APPOINTED MR JAMES PHILIP DONNELLY

View Document

13/01/0913 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY MATTHEW DONNELLY

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

24/04/0824 April 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

27/01/0727 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 30/12/00; NO CHANGE OF MEMBERS

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 REGISTERED OFFICE CHANGED ON 24/11/99 FROM: RIVERDENE HOUSE 140 HIGH STREET CHESHUNT HERTFORDSHIRE EN8 0AW

View Document

15/02/9915 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

26/10/9826 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9816 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/08/987 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

11/02/9811 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9717 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

05/02/975 February 1997 RETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 DIRECTOR RESIGNED

View Document

27/01/9527 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9527 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

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

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: C/O CREASEY ALEXANDER & CO, PARKGATE HOUSE, 33A PRATT STREET, LONDON. NW1 0BG

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

09/03/949 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 RETURN MADE UP TO 30/12/93; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

26/02/9326 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

14/03/9114 March 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

17/12/9017 December 1990 £ NC 100/50000 28/08/90

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

04/04/904 April 1990 REGISTERED OFFICE CHANGED ON 04/04/90 FROM: CREASEY ALEXANDER & CO 1ST FLOOR 22 POLAND STEET LONDON W1V 3DD

View Document

04/04/904 April 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

29/09/8829 September 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

02/06/882 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/873 August 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

15/05/8715 May 1987 REGISTERED OFFICE CHANGED ON 15/05/87 FROM: C/O CREASEY ALEXANDER & CO 44 GRAFTON HOUSE 2/3 GOLDEN SQ LONDON W1R3AD

View Document

25/07/8625 July 1986 RETURN MADE UP TO 30/12/85; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

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