MATHWALL ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

07/03/257 March 2025 Change of details for Mr Mark Forrest Mathieson as a person with significant control on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Mr Mark Forrest Mathieson as a person with significant control on 2016-04-06

View Document

07/03/257 March 2025 Change of details for Mrs Helen Elizabeth Mathieson as a person with significant control on 2025-03-07

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH MATHIESON / 28/03/2017

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM REGENCY HOUSE 3 ALBION PLACE NORTHAMPTON NORTHANTS NN1 1UD ENGLAND

View Document

28/03/1728 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH MATHIESON / 28/03/2017

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FORREST MATHIESON / 28/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM WENHAM MANOR FARMHOUSE ROGATE PETERSFIELD HAMPSHIRE GU31 5AY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 109 NORTHAMPTON ROAD BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9BU

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FORREST MATHIESON / 01/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH MATHIESON / 01/08/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH MATHIESON / 01/08/2014

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 063280550001

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/09/134 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/08/1117 August 2011 REGISTERED OFFICE CHANGED ON 17/08/2011 FROM LYMINGTON HOUSE, 73 HIGH STREET LYMINGTON HAMPSHIRE SO41 9ZA

View Document

17/08/1117 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FORREST MATHIESON / 01/04/2010

View Document

13/09/1013 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH MATHIESON / 01/04/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/03/099 March 2009 PREVEXT FROM 31/07/2008 TO 31/10/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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