MATTHEW H. WILSON & SON, LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2025-01-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

18/04/2418 April 2024 Change of details for Mrs June Hilary Wilson as a person with significant control on 2018-09-02

View Document

17/04/2417 April 2024 Change of details for Mrs June Hilary Wilson as a person with significant control on 2018-09-02

View Document

17/04/2417 April 2024 Appointment of Miss Hannah Wilson as a director on 2024-03-27

View Document

17/04/2417 April 2024 Change of details for Miss Hannah Wilson as a person with significant control on 2021-06-16

View Document

17/04/2417 April 2024 Notification of Hannah Wilson as a person with significant control on 2021-06-16

View Document

11/04/2411 April 2024 Cessation of Ronald Albert Wilaon as a person with significant control on 2020-04-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Appointment of Miss Hannah Wilson as a secretary on 2021-10-25

View Document

09/11/219 November 2021 Satisfaction of charge 1 in full

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Notification of June Hilary Wilson as a person with significant control on 2018-09-02

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-04-17 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR RONALD WILSON

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/10/1710 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/04/1621 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/04/1425 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/04/1325 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/04/1219 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

21/05/1121 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE HILARY WILSON / 17/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT WILSON / 17/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 39 MITCHELL AVENUEEET JESMOND NEWCASTLE UPON TYNE NE2 3JY

View Document

20/05/0820 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0411 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0411 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/04/0224 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

10/06/9910 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 REGISTERED OFFICE CHANGED ON 22/04/94

View Document

06/06/936 June 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

27/05/9227 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9227 May 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

03/05/903 May 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

26/04/8926 April 1989 REGISTERED OFFICE CHANGED ON 26/04/89 FROM: WILSON HOUSE, BARRACK RD, NEWCASTLE ON TYNE NE4 6BG

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

26/04/8926 April 1989 RETURN MADE UP TO 18/04/89; NO CHANGE OF MEMBERS

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

28/07/8728 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/8728 May 1987 DIRECTOR RESIGNED

View Document

10/11/8610 November 1986 NEW DIRECTOR APPOINTED

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

24/10/8624 October 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

16/02/8416 February 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document

29/12/8129 December 1981 ANNUAL ACCOUNTS MADE UP DATE 31/01/80

View Document


More Company Information