MATTHEWS & TANNERT LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Full accounts made up to 2024-05-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

25/07/2425 July 2024 Cessation of Michael Tannert as a person with significant control on 2024-06-03

View Document

25/07/2425 July 2024 Notification of Mrd Holdings Limited as a person with significant control on 2024-06-03

View Document

25/07/2425 July 2024 Cessation of Stephen Matthews as a person with significant control on 2024-06-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/11/2330 November 2023 Full accounts made up to 2023-05-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

08/11/228 November 2022 Full accounts made up to 2022-05-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

07/12/217 December 2021 Full accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Termination of appointment of Paul James Wyatt as a director on 2021-11-17

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MRS KELLY RAMSDALE

View Document

26/10/1526 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN MATTHEWS

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEWS

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

25/09/1425 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR STUART BEAVER

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOOTH

View Document

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR APPOINTED CRAIG MATTHEWS

View Document

09/09/139 September 2013 DIRECTOR APPOINTED JAMES LESLIE MATTHEWS

View Document

09/09/139 September 2013 DIRECTOR APPOINTED NICHOLAS DONSON

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MICHAEL BOOTH

View Document

05/09/135 September 2013 DIRECTOR APPOINTED PAUL JAMES WYATT

View Document

05/09/135 September 2013 DIRECTOR APPOINTED STUART BEAVER

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TANNERT

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA TANNERT

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY MATTHEWS

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

28/09/1228 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DENNIS MATTHEWS / 06/10/2011

View Document

06/10/116 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA TANNERT / 06/10/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY MATTHEWS / 06/10/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TANNERT / 06/10/2011

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

19/10/1019 October 2010 21/09/10 NO CHANGES

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

13/10/0913 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

21/11/0821 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

30/10/0830 October 2008 RETURN MADE UP TO 21/09/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 SECTION 394

View Document

02/01/082 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

04/11/074 November 2007 RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/044 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 REGISTERED OFFICE CHANGED ON 03/07/02 FROM: G OFFICE CHANGED 03/07/02 35,URBAN ROAD KIRKBY IN ASHFIELD NOTTINGHAM NG 178

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/10/9914 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

24/10/9524 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 21/09/93; NO CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 21/09/92; NO CHANGE OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 21/09/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 S252 DISP LAYING ACC 03/03/91

View Document

15/03/9115 March 1991 RETURN MADE UP TO 14/11/90; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

20/04/9020 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

09/09/899 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8928 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

03/02/893 February 1989 WD 17/01/89 AD 12/10/88--------- � SI 998@1=998 � IC 2/1000

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 COMPANY NAME CHANGED VALEHURST LIMITED CERTIFICATE ISSUED ON 25/05/88

View Document

20/05/8820 May 1988 REGISTERED OFFICE CHANGED ON 20/05/88 FROM: G OFFICE CHANGED 20/05/88 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

19/05/8819 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 ALTER MEM AND ARTS 020588

View Document

11/04/8811 April 1988 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