MATTHEWS TREES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/03/2415 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-19 with no updates

View Document

01/10/231 October 2023 Appointment of Miss Laura Susan Suddaby as a director on 2023-10-01

View Document

01/10/231 October 2023 Director's details changed for Miss Gina Elizabeth Suddaby on 2023-10-01

View Document

01/10/231 October 2023 Director's details changed for Miss Laura Susan Suddaby on 2023-10-01

View Document

01/10/231 October 2023 Appointment of Miss Gina Elizabeth Suddaby as a director on 2023-10-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/03/233 March 2023 Confirmation statement made on 2022-12-19 with updates

View Document

02/03/232 March 2023 Change of details for Ms Gillian Mary Suddaby as a person with significant control on 2022-08-07

View Document

27/02/2327 February 2023 Appointment of Mark James Suddaby as a director on 2023-02-23

View Document

27/02/2327 February 2023 Termination of appointment of Gillian Mary Suddaby as a director on 2022-08-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

17/12/1917 December 2019 SAIL ADDRESS CHANGED FROM: FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST. EDMUNDS IP32 7EA ENGLAND

View Document

16/12/1916 December 2019 SAIL ADDRESS CHANGED FROM: FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST. EDMUNDS IP32 7EA ENGLAND

View Document

16/12/1916 December 2019 SAIL ADDRESS CHANGED FROM: 16 THE HAVENS RANSOMES EUROPARK IPSWICH IP3 9SJ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/02/1919 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/03/1814 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 SAIL ADDRESS CREATED

View Document

22/12/1622 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/01/1621 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/01/1514 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/01/149 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR APPOINTED MS GILLIAN MARY SUDDABY

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR SALLY KENYON

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/01/1217 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LADY SALLY CAROLYN KENYON / 11/01/2012

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA MATTHEWS

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM STOCKHOLD GREEN FARM THURSTON BURY ST EDMUNDS IP31 3RN

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/05/115 May 2011 DIRECTOR APPOINTED LADY SALLY CAROLYN KENYON

View Document

21/01/1121 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/01/1026 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/02/0814 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 SECRETARY RESIGNED

View Document

18/07/0618 July 2006 NEW SECRETARY APPOINTED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9618 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/01/964 January 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

20/07/9420 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 RETURN MADE UP TO 19/12/93; CHANGE OF MEMBERS

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/12/9215 December 1992 RETURN MADE UP TO 19/12/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/06/91

View Document

21/06/9121 June 1991 COMPANY NAME CHANGED MATTHEWS FRUIT TREES LIMITED CERTIFICATE ISSUED ON 24/06/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

26/09/9026 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/09/905 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/904 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/909 March 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8830 September 1988 Full accounts made up to 1988-03-31

View Document

30/09/8830 September 1988 DIRECTOR RESIGNED

View Document

30/09/8830 September 1988 RETURN MADE UP TO 20/09/88; NO CHANGE OF MEMBERS

View Document

30/09/8830 September 1988 Full accounts made up to 1988-03-31

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/04/887 April 1988 Full accounts made up to 1987-03-31

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

07/04/887 April 1988 Full accounts made up to 1987-03-31

View Document

26/08/8726 August 1987 RETURN MADE UP TO 29/06/87; NO CHANGE OF MEMBERS

View Document

02/12/862 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

02/12/862 December 1986 Full accounts made up to 1986-03-31

View Document

02/12/862 December 1986 Full accounts made up to 1986-03-31

View Document

11/06/8611 June 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

17/12/4617 December 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information