MATTHEWS MEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Registered office address changed from C/O Aysgarth Chartered Accountants Pickering House 40a York Place Leeds LS1 2ED England to C/O Holmes & Co Accountants Ltd 16 Westgate Baildon Shipley West Yorkshire BD17 5EJ on 2024-07-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Change of details for Robert William Matthews as a person with significant control on 2016-04-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Purchase of own shares.

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

15/02/2315 February 2023 Notification of Katie Kimberley Matthews as a person with significant control on 2022-07-29

View Document

15/02/2315 February 2023 Cancellation of shares. Statement of capital on 2022-07-28

View Document

08/02/238 February 2023 Appointment of Ms. Katie Kimberly Matthews as a director on 2022-07-29

View Document

08/02/238 February 2023 Termination of appointment of John Nicholas Mee as a director on 2022-07-29

View Document

08/02/238 February 2023 Cessation of Susan Anne Perkin as a person with significant control on 2022-07-28

View Document

08/02/238 February 2023 Cessation of John Nicholas Mee as a person with significant control on 2022-07-29

View Document

13/01/2313 January 2023 Satisfaction of charge 071806270001 in full

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS PATRICIA ELIZABETH MEE

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MEE

View Document

30/11/1930 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

17/11/1817 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM C/O AYSGARTH CHARTERED ACCOUNTANTS 15 PARK PLACE LEEDS LS1 2SJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MATTHEWS / 28/09/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM C/O AYSGARTH CHARTERED ACCOUNTANTS, 2ND FLOOR 15 PARK PLACE LEEDS LS1 2SJ

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071806270001

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM TRANQUILITY HOUSE 1 TRANQUILITY CROSSGATES LEEDS LS15 8QU

View Document

12/03/1412 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM MATTHEWS / 13/06/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLAS MEE / 13/06/2013

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERKIN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED JOHN NICHOLAS MEE

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR MICHAEL GRAHAME PERKIN

View Document

06/04/106 April 2010 06/03/10 STATEMENT OF CAPITAL GBP 3

View Document

06/04/106 April 2010 DIRECTOR APPOINTED ROBERT WILLIAM MATTHEWS

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

06/03/106 March 2010 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