MATHEWS & COSSINS CONSULTING LTD

Company Documents

DateDescription
21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/12/178 December 2017 PREVEXT FROM 29/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM
14 WARNHAM CLOSE
GORING-BY-SEA
WORTHING
WEST SUSSEX
BN12 4JW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

08/05/158 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR LUCY MATHEWS

View Document

15/04/1415 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

04/04/144 April 2014 PREVSHO FROM 30/04/2014 TO 30/03/2014

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JANE MATHEWS / 02/05/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EMORY NEIL COSSINS / 02/05/2013

View Document

02/05/132 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM
14 14 WARNHAM CLOSE
GORING-BY-SEA
WORTHING
WEST SUSSEX
BN12 4JW
ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 DIRECTOR APPOINTED MISS LUCY JANE MATHEWS

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JANE MATHEWS / 23/04/2013

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
14 WARNHAM CLOSE
GORING-BY-SEA
WORTHING
WEST SUSSEX
BN12 4JW
ENGLAND

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM
AMELIA HOUSE CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR
ENGLAND

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE COSSINS

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR EMORY NEIL COSSINS

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MISS LUCY JANE MATHEWS

View Document

22/04/1322 April 2013 COMPANY NAME CHANGED BREWING ANGEL LIMITED
CERTIFICATE ISSUED ON 22/04/13

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information