MATTHEW STEVENS & 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
08/10/248 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

08/05/248 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 2024-05-08

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

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

View Document

22/03/2322 March 2023 Secretary's details changed for 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

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 Mr Matthew Stevens on 2023-03-21

View Document

21/03/2321 March 2023 Change of details for Matthew Stevens and Sons Holdings Limited as a person with significant control 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

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

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

View Accounts

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

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

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

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052767860008

View Document

13/01/1413 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052767860007

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052767860006

View Document

04/12/134 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

02/12/132 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052767860005

View Document

17/10/1317 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA UNITED KINGDOM

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM GROUND FLOOR, NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

05/12/125 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

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

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED ANDREA SPENCER-SMITH

View Document

02/12/112 December 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

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

View Document

29/11/1029 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW STEVENS / 03/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

07/07/097 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/11/0820 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

12/11/0712 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: G OFFICE CHANGED 13/11/06 NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH DEVON PL4 0RA

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: G OFFICE CHANGED 20/06/06 31 HOUNDISCOMBE ROAD MUTLEY PLYMOUTH DEVON PL4 6HA

View Document

29/03/0629 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0627 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0517 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/01/07

View Document

19/10/0519 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 COMPANY NAME CHANGED CRUISING LIMITED CERTIFICATE ISSUED ON 10/08/05

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 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