MATTHEW J STOREY LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

19/06/2519 June 2025 NewRegister inspection address has been changed from Cedar House Washpool Lane Kemble Cirencester Gloucestershire GL7 6FY England to Upper Farm Upper North Wraxall Chippenham SN14 7AG

View Document

18/06/2518 June 2025 NewChange of details for Mckenzie Wealth Management Ltd as a person with significant control on 2024-09-17

View Document

02/09/242 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Previous accounting period shortened from 2023-01-06 to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

05/06/235 June 2023 Register(s) moved to registered office address 3 Kingsmead Terrace Bath BA1 1UX

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2022-01-06

View Document

18/01/2218 January 2022 Previous accounting period extended from 2021-08-31 to 2022-01-06

View Document

14/01/2214 January 2022 Appointment of Mr Tristan Leo Johnson as a director on 2022-01-06

View Document

14/01/2214 January 2022 Notification of Mckenzie Wealth Management Ltd as a person with significant control on 2022-01-06

View Document

14/01/2214 January 2022 Cessation of Matthew James Storey as a person with significant control on 2022-01-06

View Document

14/01/2214 January 2022 Registered office address changed from Suite 1 Cedar House Washpool Lane Kemble Cirencester Gloucestershire GL7 6FY to 3 Kingsmead Terrace Bath BA1 1UX on 2022-01-14

View Document

14/01/2214 January 2022 Termination of appointment of Matthew James Storey as a director on 2022-01-06

View Document

14/01/2214 January 2022 Termination of appointment of Doreen Storey as a secretary on 2022-01-06

View Document

14/01/2214 January 2022 Appointment of Mr Robert Edward Mckenzie as a director on 2022-01-06

View Document

06/01/226 January 2022 Annual accounts for year ending 06 Jan 2022

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

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

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

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

View Accounts

30/05/1530 May 2015 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

25/07/1425 July 2014 SAIL ADDRESS CHANGED FROM: C/O MATTHEW STOREY 44 BLACK JACK STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AA ENGLAND

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 44 BLACK JACK STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AA UNITED KINGDOM

View Document

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

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA HARPER-STOREY

View Document

18/09/1218 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/10/1126 October 2011 02/08/11 FULL LIST AMEND

View Document

30/08/1130 August 2011 COMPANY NAME CHANGED MATTHEW STOREY LIMITED CERTIFICATE ISSUED ON 30/08/11

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM, 77 ROBERTS CLOSE, CIRENCESTER, GL7 2RP

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES STOREY / 15/11/2010

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LORRAINE HARPER-STOREY / 15/11/2010

View Document

11/08/1111 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA LORRAINE HARPER-STOREY / 02/08/2010

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES STOREY / 02/08/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED MRS AMANDA LORRAINE HARPER-STOREY

View Document

10/08/0910 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/08/0710 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 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