MATHER MARSHALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
03/06/243 June 2024 | Confirmation statement made on 2024-05-25 with no updates |
30/05/2430 May 2024 | Director's details changed for Mr Paul Simon Mather on 2024-05-07 |
30/05/2430 May 2024 | Change of details for Mr Paul Simon Mather as a person with significant control on 2024-05-07 |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-25 with updates |
11/05/2311 May 2023 | Micro company accounts made up to 2022-09-30 |
04/04/234 April 2023 | Termination of appointment of Nancy Judith Laws as a secretary on 2023-04-04 |
04/04/234 April 2023 | Cessation of Nancy Judith Laws as a person with significant control on 2023-04-04 |
04/04/234 April 2023 | Termination of appointment of Nancy Judith Laws as a director on 2023-04-04 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/05/2212 May 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
25/05/2125 May 2021 | CONFIRMATION STATEMENT MADE ON 25/05/21, WITH UPDATES |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/06/2015 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/06/188 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/08/1715 August 2017 | PSC'S CHANGE OF PARTICULARS / MS NANCY JUDITH LAWS / 15/08/2017 |
15/08/1715 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL SIMON MATHER / 15/08/2017 |
15/08/1715 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS NANCY JUDITH LAWS / 15/08/2017 |
23/06/1723 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON MATHER / 01/06/2017 |
05/06/175 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS NANCY JUDITH LAWS / 01/06/2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/05/1626 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
26/05/1526 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/05/1427 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
19/07/1319 July 2013 | LEASE APPROVAL 09/07/2013 |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
13/06/1313 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
10/07/1210 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
25/06/1225 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/07/1113 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
06/07/106 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
24/07/0824 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
17/07/0817 July 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | LOCATION OF REGISTER OF MEMBERS |
14/11/0714 November 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/11/0714 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
26/07/0726 July 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
13/07/0613 July 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
07/01/057 January 2005 | DIRECTOR RESIGNED |
07/01/057 January 2005 | SECRETARY RESIGNED |
07/01/057 January 2005 | DIRECTOR RESIGNED |
07/01/057 January 2005 | NEW SECRETARY APPOINTED |
09/09/049 September 2004 | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
13/01/0413 January 2004 | S366A DISP HOLDING AGM 01/11/03 |
20/10/0320 October 2003 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04 |
20/10/0320 October 2003 | NEW DIRECTOR APPOINTED |
20/10/0320 October 2003 | NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | REGISTERED OFFICE CHANGED ON 23/07/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
23/07/0323 July 2003 | DIRECTOR RESIGNED |
23/07/0323 July 2003 | SECRETARY RESIGNED |
23/07/0323 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/07/0323 July 2003 | NEW DIRECTOR APPOINTED |
01/07/031 July 2003 | 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