MESSER & MATTHEWS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewRegister inspection address has been changed to Wren Sterling Financial Planning Limited 13-19 Derby Road Nottingham Nottinghamshire NG1 5AA

View Document

21/07/2521 July 2025 NewRegistered office address changed from 13-19 Derby Road Nottingham NG1 5AA England to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2025-07-21

View Document

21/07/2521 July 2025 NewDeclaration of solvency

View Document

21/07/2521 July 2025 NewAppointment of a voluntary liquidator

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Appointment of Mr David William Kelly as a director on 2024-06-12

View Document

24/06/2424 June 2024 Termination of appointment of Andrew John Moss as a director on 2024-06-12

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

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

View Accounts

17/07/2317 July 2023 Termination of appointment of Charles Andrew Matthews as a director on 2023-06-30

View Document

17/07/2317 July 2023 Termination of appointment of Charles Andrew Matthews as a secretary on 2023-06-30

View Document

11/07/2311 July 2023 Notification of Wren Sterling Financial Planning Limited as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Cessation of Esther Faith Matthews as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Cessation of Charles Andrew Matthews as a person with significant control on 2023-06-30

View Document

11/07/2311 July 2023 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

07/07/237 July 2023 Registered office address changed from 1 Riverview Business Park Walnut Tree Close Guildford Surrey GU1 4UX to 13-19 Derby Road Nottingham NG1 5AA on 2023-07-07

View Document

07/07/237 July 2023 Appointment of Mr Andrew John Moss as a director on 2023-06-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Termination of appointment of Esther Faith Matthews as a director on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/05/1612 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 1 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

View Document

15/05/1515 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/05/1413 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/05/1313 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/05/1113 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1024 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW MATTHEWS / 12/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ESTHER FAITH MATTHEWS / 12/05/2010

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH PEPPER

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 AUDITOR'S RESIGNATION

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

14/12/9814 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 12/05/98; CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 RETURN MADE UP TO 12/05/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

20/10/9520 October 1995 COMPANY NAME CHANGED DAVID MESSER FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 23/10/95

View Document

01/08/951 August 1995 £ NC 100/10000 25/07/95

View Document

01/08/951 August 1995 NC INC ALREADY ADJUSTED 25/07/95

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 REGISTERED OFFICE CHANGED ON 17/05/95 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

17/05/9517 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 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