MATRIX COMPOSITE MATERIALS COMPANY LIMITED
Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Satisfaction of charge 034481850003 in full |
06/08/256 August 2025 New | Satisfaction of charge 2 in full |
05/06/255 June 2025 | Confirmation statement made on 2025-06-04 with updates |
03/03/253 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/08/2416 August 2024 | Statement of capital following an allotment of shares on 2024-08-09 |
16/08/2416 August 2024 | Change of details for Mrs Sarah Jane Darby as a person with significant control on 2024-08-09 |
16/08/2416 August 2024 | Change of details for Mr Martin Spooner as a person with significant control on 2024-08-09 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with updates |
05/03/245 March 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-05 with updates |
24/05/2324 May 2023 | Purchase of own shares. |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
09/05/239 May 2023 | Cancellation of shares. Statement of capital on 2023-04-28 |
27/04/2327 April 2023 | Termination of appointment of Stuart Ian Deas as a director on 2023-04-27 |
27/04/2327 April 2023 | Cessation of Stuart Ian Deas as a person with significant control on 2023-04-27 |
28/02/2328 February 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
17/02/2117 February 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
30/04/2030 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/10/1926 October 2019 | ADOPT ARTICLES 15/10/2019 |
21/10/1921 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 034481850003 |
07/08/197 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
10/08/1810 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
08/05/178 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/06/1630 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/06/159 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/06/1410 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/08/138 August 2013 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM UNIT E PAINTWORKS BATH ROAD BRISTOL BRISTOL BS4 3EH UK |
05/06/135 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
10/05/1310 May 2013 | DIRECTOR APPOINTED MRS SARAH JANE DARBY |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/03/134 March 2013 | DIRECTOR APPOINTED MR MARTIN SPOONER |
25/09/1225 September 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/09/119 September 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/09/109 September 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/09/0924 September 2009 | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/10/082 October 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/08/0821 August 2008 | REGISTERED OFFICE CHANGED ON 21/08/2008 FROM UNIT E PAINTWORKS BATH ROAD BRISTOL BS4 3EH |
21/08/0821 August 2008 | LOCATION OF REGISTER OF MEMBERS |
21/08/0821 August 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
20/08/0820 August 2008 | LOCATION OF DEBENTURE REGISTER |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/08/0723 August 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
15/04/0715 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/01/0712 January 2007 | DIRECTOR RESIGNED |
12/01/0712 January 2007 | REGISTERED OFFICE CHANGED ON 12/01/07 FROM: UNIT E, PAINTWORKS BATH ROAD BRISTOL BS4 3EH |
04/01/074 January 2007 | REGISTERED OFFICE CHANGED ON 04/01/07 FROM: UNIT 5 5 PAINTWORKS BATH ROAD BRISTOL AVON BS4 3EH |
04/01/074 January 2007 | DIRECTOR RESIGNED |
16/08/0616 August 2006 | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/09/051 September 2005 | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
30/08/0530 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/02/059 February 2005 | COMPANY NAME CHANGED MATRIX MOULDINGS LIMITED CERTIFICATE ISSUED ON 09/02/05 |
29/01/0529 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/048 December 2004 | REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 41C EAST STREET WIMBORNE DORSET BH21 1DX |
27/08/0427 August 2004 | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
04/11/034 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
12/09/0312 September 2003 | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
01/11/021 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
31/10/0231 October 2002 | SECRETARY RESIGNED |
31/10/0231 October 2002 | NEW SECRETARY APPOINTED |
12/09/0212 September 2002 | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS |
01/11/011 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
27/09/0127 September 2001 | RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
29/09/0029 September 2000 | RETURN MADE UP TO 09/09/00; NO CHANGE OF MEMBERS |
18/09/0018 September 2000 | SECRETARY RESIGNED |
18/09/0018 September 2000 | NEW SECRETARY APPOINTED |
27/06/0027 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/991 December 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 |
30/09/9930 September 1999 | RETURN MADE UP TO 29/09/99; NO CHANGE OF MEMBERS |
12/08/9912 August 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 |
13/10/9813 October 1998 | RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS |
25/02/9825 February 1998 | DIRECTOR RESIGNED |
23/10/9723 October 1997 | NEW SECRETARY APPOINTED |
23/10/9723 October 1997 | SECRETARY RESIGNED |
23/10/9723 October 1997 | NEW DIRECTOR APPOINTED |
23/10/9723 October 1997 | NEW DIRECTOR APPOINTED |
23/10/9723 October 1997 | NEW DIRECTOR APPOINTED |
23/10/9723 October 1997 | DIRECTOR RESIGNED |
10/10/9710 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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