MATTOCK MOTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

15/06/2115 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

19/05/2019 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

21/06/1921 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CLARE JOY MATTOCK / 01/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CLARE JOY MATTOCK / 01/02/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD PAUL MATTOCK / 01/02/2019

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLARE JOY MATTOCK / 01/02/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL MATTOCK / 01/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

27/04/1727 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM THE LODGE BEACON END FARMHOUSE LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NQ

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL MATTOCK / 20/09/2010

View Document

24/11/1124 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / CLARE JOY MATTOCK / 20/09/2010

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLARE JOY MATTOCK / 20/09/2010

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/11/1023 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL MATTOCK / 20/09/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE JOY MATTOCK / 20/09/2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/11/0917 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM GRAPHIC HOUSE 11 MAGDALEN STREET COLCHESTER ESSEX CO1 2JT

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/11/0715 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

03/12/023 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 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