MATTHEWS BENJAMIN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-04 with updates |
| 12/03/2512 March 2025 | Total exemption full accounts made up to 2024-08-31 |
| 17/02/2517 February 2025 | Change of share class name or designation |
| 17/02/2517 February 2025 | Resolutions |
| 03/12/243 December 2024 | Notification of Jack Terry Irwin as a person with significant control on 2024-09-30 |
| 06/10/246 October 2024 | Resolutions |
| 04/10/244 October 2024 | Director's details changed for Mr Andrew John Kneale on 2006-09-01 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with updates |
| 03/10/243 October 2024 | Termination of appointment of Andrew John Kneale as a director on 2024-10-01 |
| 30/09/2430 September 2024 | Change of share class name or designation |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-09 with updates |
| 05/03/245 March 2024 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 21/07/2321 July 2023 | Appointment of Joanne Mcnair Bond as a director on 2023-06-20 |
| 21/07/2321 July 2023 | Change of share class name or designation |
| 20/07/2320 July 2023 | Resolutions |
| 20/07/2320 July 2023 | Resolutions |
| 09/06/239 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
| 18/01/2318 January 2023 | Total exemption full accounts made up to 2022-08-31 |
| 14/10/2214 October 2022 | Resolutions |
| 14/10/2214 October 2022 | Resolutions |
| 14/10/2214 October 2022 | Memorandum and Articles of Association |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 02/04/222 April 2022 | Change of share class name or designation |
| 01/04/221 April 2022 | Resolutions |
| 01/04/221 April 2022 | Resolutions |
| 16/03/2216 March 2022 | Registered office address changed from , Hazlewood, Ellerthwaite Square, Windermere, Cumbria, LA23 1DU to Hazelwood Ellerthwaite Square Windermere Cumbria LA23 1DU on 2022-03-16 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-08-31 |
| 19/10/2119 October 2021 | Registration of charge 042708190001, created on 2021-10-18 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 13/01/2113 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 27/11/2027 November 2020 | VARYING SHARE RIGHTS AND NAMES |
| 16/11/2016 November 2020 | DIRECTOR APPOINTED ADAM WILSON ANDERTON |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES |
| 19/12/1919 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
| 15/11/1915 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNEALE / 28/10/2019 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 21/08/1921 August 2019 | VARYING SHARE RIGHTS AND NAMES |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
| 01/05/191 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 03/04/193 April 2019 | DIRECTOR APPOINTED JACK TERRY IRWIN |
| 20/03/1920 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN BENJAMIN / 20/03/2019 |
| 20/03/1920 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH ANN BENJAMIN / 20/03/2019 |
| 20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / DEBORAH ANN BENJAMIN / 20/03/2019 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES |
| 13/02/1813 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 13/09/1713 September 2017 | VARYING SHARE RIGHTS AND NAMES |
| 08/09/178 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH ANN BENJAMIN |
| 08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES |
| 08/09/178 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/09/2017 |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 04/07/174 July 2017 | ADOPT ARTICLES 22/06/2017 |
| 16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
| 10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 14/09/1514 September 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
| 11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNEALE / 01/01/2015 |
| 11/09/1511 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RONNEY DIXON / 01/01/2015 |
| 08/09/158 September 2015 | RE-DESIGNATION 01/09/2012 |
| 07/09/157 September 2015 | SECOND FILING WITH MUD 15/08/13 FOR FORM AR01 |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 04/08/154 August 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN |
| 01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 03/09/143 September 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 20/08/1320 August 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
| 17/08/1217 August 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
| 18/08/1118 August 2011 | Annual return made up to 15 August 2011 with full list of shareholders |
| 11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN KNEALE / 15/08/2010 |
| 23/08/1023 August 2010 | Annual return made up to 15 August 2010 with full list of shareholders |
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RONNEY DIXON / 15/08/2010 |
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BENJAMIN / 15/08/2010 |
| 23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANN BENJAMIN / 15/08/2010 |
| 03/01/103 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 24/08/0924 August 2009 | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 22/08/0822 August 2008 | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS |
| 22/08/0822 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DIXON / 15/08/2008 |
| 07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
| 06/02/086 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 03/10/073 October 2007 | LOCATION OF DEBENTURE REGISTER |
| 03/10/073 October 2007 | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS |
| 03/10/073 October 2007 | LOCATION OF REGISTER OF MEMBERS |
| 12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 22/09/0622 September 2006 | NEW DIRECTOR APPOINTED |
| 22/09/0622 September 2006 | NEW DIRECTOR APPOINTED |
| 22/08/0622 August 2006 | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS |
| 03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 24/08/0524 August 2005 | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS |
| 07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
| 11/10/0411 October 2004 | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS |
| 08/01/048 January 2004 | NEW DIRECTOR APPOINTED |
| 22/12/0322 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
| 27/08/0327 August 2003 | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS |
| 20/12/0220 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
| 09/09/029 September 2002 | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS |
| 06/09/016 September 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 21/08/0121 August 2001 | NEW DIRECTOR APPOINTED |
| 21/08/0121 August 2001 | NEW SECRETARY APPOINTED |
| 20/08/0120 August 2001 | DIRECTOR RESIGNED |
| 20/08/0120 August 2001 | SECRETARY RESIGNED |
| 15/08/0115 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MATTHEWS BENJAMIN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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