MATCHSTICK DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-07-27 with updates |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-07-31 |
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 |
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 |
06/08/246 August 2024 | Confirmation statement made on 2024-07-27 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-07-31 |
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 |
21/08/2321 August 2023 | Confirmation statement made on 2023-07-27 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/06/2330 June 2023 | Registration of charge 055006860017, created on 2023-06-28 |
30/06/2330 June 2023 | Registration of charge 055006860015, created on 2023-06-28 |
30/06/2330 June 2023 | Registration of charge 055006860016, created on 2023-06-28 |
26/06/2326 June 2023 | Change of details for Alan John Jones as a person with significant control on 2022-01-12 |
15/06/2315 June 2023 | Registration of charge 055006860013, created on 2023-06-06 |
15/06/2315 June 2023 | Registration of charge 055006860014, created on 2023-06-06 |
14/06/2314 June 2023 | Registration of charge 055006860012, created on 2023-06-06 |
08/06/238 June 2023 | Registration of charge 055006860011, created on 2023-06-06 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-07-31 |
22/03/2322 March 2023 | Satisfaction of charge 4 in full |
22/03/2322 March 2023 | Satisfaction of charge 5 in full |
17/02/2317 February 2023 | Secretary's details changed for Mr Alan Jones on 2023-02-16 |
16/02/2316 February 2023 | Director's details changed for Alan John Jones on 2023-02-16 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
12/01/2212 January 2022 | Termination of appointment of Amanda Jane Gilroy as a director on 2022-01-11 |
12/01/2212 January 2022 | Cessation of Amanda Jane Gilroy as a person with significant control on 2022-01-11 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/07/2028 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
27/08/1927 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
20/06/1720 June 2017 | 31/07/16 TOTAL EXEMPTION FULL |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
03/08/153 August 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
05/08/145 August 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/07/1329 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
03/09/123 September 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
05/09/115 September 2011 | DIRECTOR APPOINTED MRS AMANDA JANE GILROY |
05/09/115 September 2011 | Annual return made up to 6 July 2011 with full list of shareholders |
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 |
19/07/1119 July 2011 | SECRETARY APPOINTED MR ALAN JONES |
18/07/1118 July 2011 | APPOINTMENT TERMINATED, DIRECTOR TINA CHEESLEY |
18/07/1118 July 2011 | APPOINTMENT TERMINATED, SECRETARY TINA CHEESLEY |
18/07/1118 July 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 100 |
06/05/116 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN JONES / 30/06/2010 |
03/08/103 August 2010 | Annual return made up to 6 July 2010 with full list of shareholders |
03/08/103 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TINA MARIE CHEESLEY / 30/06/2010 |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
09/10/099 October 2009 | Annual return made up to 6 July 2009 with full list of shareholders |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
04/02/094 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
04/02/094 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
04/02/094 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 |
04/02/094 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
01/09/081 September 2008 | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 3 CHARGES |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
04/03/084 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
04/03/084 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
08/08/078 August 2007 | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
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 |
03/08/063 August 2006 | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/0523 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/12/0517 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/07/0515 July 2005 | NEW DIRECTOR APPOINTED |
15/07/0515 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/07/056 July 2005 | SECRETARY RESIGNED |
06/07/056 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/07/056 July 2005 | DIRECTOR RESIGNED |
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