MATTHEW COLTMAN BOWMAKER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

29/01/2529 January 2025 Registered office address changed from C/O Lynk Accountancy 5 the Courtyard Gaulby Ane Stoughton Leicester LE2 2FL England to Little House Pipewell Kettering NN14 1QZ on 2025-01-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/05/2318 May 2023 Registered office address changed from Unit 2 Charnwood Edge Business Park Syston Road Cossington LE7 4UZ United Kingdom to C/O Lynk Accountancy 5 the Courtyard Gaulby Ane Stoughton Leicester LE2 2FL on 2023-05-18

View Document

17/05/2317 May 2023 Appointment of Donna Coltman as a director on 2023-01-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Change of share class name or designation

View Document

30/09/2130 September 2021 Resolutions

View Document

29/09/2129 September 2021 Particulars of variation of rights attached to shares

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

12/01/2112 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

19/04/1919 April 2019 PSC'S CHANGE OF PARTICULARS / MATTHEW COLTMAN / 01/04/2019

View Document

19/04/1919 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLTMAN / 01/04/2019

View Document

11/12/1811 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/07/1810 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/07/1810 July 2018 SAIL ADDRESS CREATED

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 340 MELTON ROAD LEICESTER LE4 7SL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW COLTMAN

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/07/153 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/07/143 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/11/138 November 2013 PREVEXT FROM 31/07/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/07/133 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

03/07/123 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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