MATTHEWS TAVERNS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

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

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

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

View Accounts

27/10/1427 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 29 March 2014

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD MATTHEWS / 07/04/2012

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD KANE

View Document

20/04/1220 April 2012 SECRETARY APPOINTED MR MICHAEL ROBERT TOTTENHAM-SMITH

View Document

26/10/1126 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 2 April 2011

View Document

26/10/1026 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/10

View Document

18/05/1018 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/11/0917 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD MATTHEWS / 01/10/2009

View Document

25/06/0925 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/03/09

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/03/08

View Document

08/11/078 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/04/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/04/05

View Document

25/10/0425 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/03/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 FULL ACCOUNTS MADE UP TO 29/03/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 30/03/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 27/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

08/11/958 November 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 SHARES AGREEMENT OTC

View Document

11/09/9511 September 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

28/04/9528 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 EXEMPTION FROM APPOINTING AUDITORS 31/03/95

View Document

06/04/956 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

28/03/9528 March 1995 NC INC ALREADY ADJUSTED 23/03/95

View Document

28/03/9528 March 1995 � NC 100/100000 24/03

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: G OFFICE CHANGED 16/02/95 FULWOOD HOUSE FULWOOD PLACE LONDON WC1V 6HR

View Document

15/02/9515 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

31/01/9531 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/9519 January 1995 COMPANY NAME CHANGED CATSEC 37 LIMITED CERTIFICATE ISSUED ON 20/01/95

View Document

28/10/9428 October 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 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