MATTHEW STEVENS AND SON HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/08/2422 August 2024 Notification of Andrea Spencer-Smith as a person with significant control on 2016-04-06

View Document

22/08/2422 August 2024 Cessation of Matthew Stevens as a person with significant control on 2016-04-06

View Document

09/05/249 May 2024 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3GW on 2024-05-09

View Document

24/04/2424 April 2024 Statement of capital on 2024-04-11

View Document

13/04/2413 April 2024 Statement of capital on 2023-09-01

View Document

12/04/2412 April 2024 Statement of capital on 2023-01-31

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

01/06/231 June 2023 Statement of capital on 2023-01-31

View Document

21/03/2321 March 2023 Director's details changed for Mrs Andrea Spencer-Smith on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Martyn Anthony Lewis on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Matthew Stevens on 2023-03-21

View Document

21/03/2321 March 2023 Secretary's details changed for Mrs Andrea Spencer-Smith on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-21

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

09/05/229 May 2022 Statement of capital on 2022-04-28

View Document

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

View Accounts

15/11/2115 November 2021 Statement of capital on 2021-03-17

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-08 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANTHONY LEWIS / 20/11/2018

View Document

17/08/1817 August 2018 24/07/18 STATEMENT OF CAPITAL GBP 1260206.00

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

02/08/182 August 2018 ADOPT ARTICLES 24/07/2018

View Document

13/07/1813 July 2018 06/04/18 STATEMENT OF CAPITAL GBP 1160100.00

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MARTYN ANTHONY LEWIS

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW STEVENS / 20/09/2017

View Document

11/09/1711 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREA SPENCER-SMITH / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEVENS / 11/09/2017

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SPENCER-SMITH / 11/09/2017

View Document

21/07/1721 July 2017 06/04/17 STATEMENT OF CAPITAL GBP 1385100

View Document

21/07/1721 July 2017 10/05/17 STATEMENT OF CAPITAL GBP 1260100

View Document

27/06/1727 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STEVENS / 13/06/2017

View Document

03/01/173 January 2017 14/11/16 STATEMENT OF CAPITAL GBP 1485100

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

14/07/1614 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 29/01/16 STATEMENT OF CAPITAL GBP 1585100

View Document

15/07/1515 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

13/07/1513 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

11/11/1411 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 1685100

View Document

24/10/1424 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

14/07/1414 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076729060001

View Document

21/10/1321 October 2013 06/04/13 STATEMENT OF CAPITAL GBP 1760100

View Document

17/10/1317 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

15/07/1315 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM

View Document

12/11/1212 November 2012 01/07/12 STATEMENT OF CAPITAL GBP 1860100

View Document

11/10/1211 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

03/09/123 September 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 1960100

View Document

19/10/1119 October 2011 SHARE CAP REMAIN UNCHANGED 30/09/2011

View Document

19/10/1119 October 2011 TRANSFER SHARES 30/09/2011

View Document

08/08/118 August 2011 CURRSHO FROM 30/06/2012 TO 31/01/2012

View Document

16/06/1116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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