MATCO ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Accounts for a small company made up to 2024-03-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
14/02/2414 February 2024 | Accounts for a small company made up to 2023-03-31 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-10 with no updates |
08/12/238 December 2023 | Director's details changed for Matthew Rowley Bishop on 2023-12-07 |
19/09/2319 September 2023 | Satisfaction of charge 064486680002 in full |
18/09/2318 September 2023 | Registration of charge 064486680003, created on 2023-09-11 |
06/04/236 April 2023 | Accounts for a small company made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
30/03/2230 March 2022 | Accounts for a small company made up to 2021-03-31 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
28/07/2128 July 2021 | Registration of charge 064486680002, created on 2021-07-27 |
19/07/2119 July 2021 | Satisfaction of charge 064486680001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/12/1912 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
19/11/1819 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
02/01/182 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
04/01/174 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
05/01/165 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
19/10/1519 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
13/01/1513 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
19/12/1419 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
07/01/147 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
20/12/1320 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
12/12/1312 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 064486680001 |
29/01/1329 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
27/12/1227 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
10/01/1210 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
20/07/1120 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
14/12/1014 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
04/11/104 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
16/02/1016 February 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROWLEY BISHOP / 10/12/2009 |
15/10/0915 October 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
17/02/0917 February 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED |
17/02/0917 February 2009 | APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED |
11/02/0911 February 2009 | DIRECTOR APPOINTED JAMES GRAHAM HATELEY |
11/02/0911 February 2009 | DIRECTOR APPOINTED STUART DAVID HATELEY |
11/02/0911 February 2009 | DIRECTOR APPOINTED MATTHEW ROWLEY BISHOP |
11/02/0911 February 2009 | DIRECTOR APPOINTED IAN JONATHAN HATELEY |
11/02/0911 February 2009 | DIRECTOR APPOINTED BERNARD SZYPULSKI |
11/02/0911 February 2009 | DIRECTOR APPOINTED GRAHAM JOHN HATELEY |
15/01/0915 January 2009 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM THE EXCHANGE, HASLUCKS GREEN ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL |
15/01/0915 January 2009 | CURREXT FROM 31/12/2008 TO 31/03/2009 |
31/01/0831 January 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/01/0828 January 2008 | COMPANY NAME CHANGED GRAYSON MACHINING LIMITED CERTIFICATE ISSUED ON 28/01/08 |
22/01/0822 January 2008 | NEW SECRETARY APPOINTED |
22/01/0822 January 2008 | SECRETARY RESIGNED |
22/01/0822 January 2008 | DIRECTOR RESIGNED |
10/12/0710 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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