PAUL MATHEW TRANSPORT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Satisfaction of charge 3 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JAYNE COLVILLE / 21/11/2017

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MATHEW / 15/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MATHEW / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MATHEW / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARIE MATHEW / 12/10/2015

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JAYNE COLVILLE / 12/10/2015

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA MARIE MATHEW / 12/10/2015

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JAYNE COLVILLE / 24/06/2014

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JAYNE MATHEW / 07/09/2013

View Document

22/05/1322 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN MATHEW / 22/05/2013

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/11/1216 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA JAYNE MATHEW / 15/05/2012

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/11/1110 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/11/1022 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT MATHEW / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN MATHEW / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARIE MATHEW / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA JAYNE MATHEW / 10/11/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

09/03/049 March 2004 £ NC 2000/4000 10/12/0

View Document

12/11/0312 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/11/017 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 NC INC ALREADY ADJUSTED 06/05/97

View Document

14/05/9714 May 1997 £ NC 100/2000 06/05/97

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

03/12/943 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/949 November 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/11/9230 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

01/11/911 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

01/11/911 November 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: 42 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UU

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 REGISTERED OFFICE CHANGED ON 04/01/91 FROM: EUROTECH HOUSE 23 ST LEONARDS ROAD EASTBOURNE EAST SUSSEX BN21 3UT

View Document

03/09/903 September 1990 REGISTERED OFFICE CHANGED ON 03/09/90 FROM: BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL

View Document

28/08/9028 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/8915 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/02/893 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

16/01/8916 January 1989 Memorandum and Articles of Association

View Document

16/01/8916 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/8829 December 1988 COMPANY NAME CHANGED AMBERPACE LIMITED CERTIFICATE ISSUED ON 29/12/88

View Document

29/12/8829 December 1988 Certificate of change of name

View Document

01/11/881 November 1988 Incorporation

View Document

01/11/881 November 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