MATCHSTICK DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Registered office address changed from Brunel House 11 the Promenade Clifton Bristol BS8 3NG United Kingdom to 17-18 Leach Road Chard Business Park Chard Somerset TA20 1FA on 2024-11-04

View Document

25/09/2425 September 2024 Registered office address changed from 17-18 Leach Road Chard Business Park Chard Somerset TA20 1FA United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 2024-09-25

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/10/2327 October 2023 Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE to 17-18 Leach Road Chard Business Park Chard Somerset TA20 1FA on 2023-10-27

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Registration of charge 055006860017, created on 2023-06-28

View Document

30/06/2330 June 2023 Registration of charge 055006860015, created on 2023-06-28

View Document

30/06/2330 June 2023 Registration of charge 055006860016, created on 2023-06-28

View Document

26/06/2326 June 2023 Change of details for Alan John Jones as a person with significant control on 2022-01-12

View Document

15/06/2315 June 2023 Registration of charge 055006860013, created on 2023-06-06

View Document

15/06/2315 June 2023 Registration of charge 055006860014, created on 2023-06-06

View Document

14/06/2314 June 2023 Registration of charge 055006860012, created on 2023-06-06

View Document

08/06/238 June 2023 Registration of charge 055006860011, created on 2023-06-06

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Satisfaction of charge 4 in full

View Document

22/03/2322 March 2023 Satisfaction of charge 5 in full

View Document

17/02/2317 February 2023 Secretary's details changed for Mr Alan Jones on 2023-02-16

View Document

16/02/2316 February 2023 Director's details changed for Alan John Jones on 2023-02-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/01/2212 January 2022 Termination of appointment of Amanda Jane Gilroy as a director on 2022-01-11

View Document

12/01/2212 January 2022 Cessation of Amanda Jane Gilroy as a person with significant control on 2022-01-11

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/2028 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, 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

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

20/06/1720 June 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

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

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

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

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/08/145 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

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

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

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

View Accounts

29/07/1329 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/09/123 September 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

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

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MRS AMANDA JANE GILROY

View Document

05/09/115 September 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM THE OLD VICARAGE 59 ST MARTIN'S ROAD KNOWLE BRISTOL BS4 2NH

View Document

19/07/1119 July 2011 SECRETARY APPOINTED MR ALAN JONES

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR TINA CHEESLEY

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, SECRETARY TINA CHEESLEY

View Document

18/07/1118 July 2011 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN JONES / 30/06/2010

View Document

03/08/103 August 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIE CHEESLEY / 30/06/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/10/099 October 2009 Annual return made up to 6 July 2009 with full list of shareholders

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/02/094 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/09/081 September 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 3 CHARGES

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/03/084 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/08/078 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: THE OLD SCHOOL HOUSE 75A JACOBS WELLS ROAD CLIFTON, BRISTOL AVON BS8 1DJ

View Document

03/08/063 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 SECRETARY RESIGNED

View Document

06/07/056 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

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