PONDERMATTERS LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Confirmation statement made on 2025-06-11 with no updates |
07/01/257 January 2025 | Director's details changed for Mr Nigel Brent Fitzpatrick on 2025-01-06 |
06/01/256 January 2025 | Secretary's details changed for Alexander Nicholas Fitzpatrick on 2025-01-06 |
05/01/255 January 2025 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS to 15 Victoria Mews Mill Field Road Cottingley Bingley BD16 1PY on 2025-01-05 |
22/12/2422 December 2024 | Micro company accounts made up to 2024-03-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER NICHOLAS FITZPATRICK |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/08/162 August 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/07/1521 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM 21 COLSTON CLOSE BRADFORD WEST YORKSHIRE BD8 0BN UNITED KINGDOM |
08/07/148 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRENT FITZPATRICK / 11/06/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/11/1321 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER NICHOLAS FITZPATRICK / 19/11/2013 |
21/11/1321 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRENT FITZPATRICK / 19/11/2013 |
19/06/1319 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
30/07/1230 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/07/1125 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BRENT FITZPATRICK / 17/02/2011 |
02/03/112 March 2011 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 153 SUNBRIDGE ROAD BRADFORD WEST YORKSHIRE BD1 2NU |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
05/08/105 August 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/11/0916 November 2009 | Annual return made up to 11 June 2009 with full list of shareholders |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/09/0815 September 2008 | RETURN MADE UP TO 11/06/08; NO CHANGE OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/08/0712 August 2007 | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/08/0631 August 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/08/051 August 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | SECRETARY RESIGNED |
01/03/051 March 2005 | NEW SECRETARY APPOINTED |
17/11/0417 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/06/0423 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
31/07/0331 July 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
31/12/0231 December 2002 | REGISTERED OFFICE CHANGED ON 31/12/02 FROM: CENTRAL HOUSE SAINT PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE |
31/12/0231 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
12/08/0212 August 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
04/07/014 July 2001 | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
05/02/015 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
15/06/0015 June 2000 | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
15/06/0015 June 2000 | REGISTERED OFFICE CHANGED ON 15/06/00 FROM: 6 PARK SQUARE EAST LEEDS WEST YORKSHIRE LS1 2LX |
23/05/0023 May 2000 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 |
20/07/9920 July 1999 | NEW SECRETARY APPOINTED |
20/07/9920 July 1999 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 12 YORK PLACE LEEDS LS1 2DS |
20/07/9920 July 1999 | NEW DIRECTOR APPOINTED |
20/07/9920 July 1999 | DIRECTOR RESIGNED |
20/07/9920 July 1999 | SECRETARY RESIGNED |
11/06/9911 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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