MATTHEWS BROS. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
21/03/2421 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | Director's details changed for Mrs. Myra Phyllis Jayne Matthews on 2023-12-05 |
19/12/2319 December 2023 | Confirmation statement made on 2023-10-14 with no updates |
19/12/2319 December 2023 | Secretary's details changed for Mrs Myra Phyllis Jayne Matthews on 2023-12-01 |
07/11/237 November 2023 | Compulsory strike-off action has been suspended |
07/11/237 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
24/06/2324 June 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
04/11/214 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
09/07/219 July 2021 | Compulsory strike-off action has been discontinued |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
18/06/2118 June 2021 | Compulsory strike-off action has been suspended |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | 28/02/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
23/02/1923 February 2019 | DISS40 (DISS40(SOAD)) |
15/01/1915 January 2019 | FIRST GAZETTE |
01/06/181 June 2018 | 28/02/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | COMPANY RESTORED ON 01/06/2018 |
24/04/1824 April 2018 | STRUCK OFF AND DISSOLVED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/02/186 February 2018 | FIRST GAZETTE |
28/10/1728 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM NUMPHRA HOUSE ST. ERVAN WADEBRIDGE CORNWALL PL27 7SH |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
13/01/1613 January 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | FIRST GAZETTE |
11/01/1611 January 2016 | Annual return made up to 14 October 2015 with full list of shareholders |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
12/11/1412 November 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ROGER MATTHEWS |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
11/11/1311 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
02/01/132 January 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
11/07/1211 July 2012 | CURREXT FROM 31/10/2012 TO 28/02/2013 |
11/07/1211 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
12/04/1212 April 2012 | COMPANY NAME CHANGED THE BEEF BOX LTD CERTIFICATE ISSUED ON 12/04/12 |
12/04/1212 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/10/1128 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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