R MATTHEWS CARPENTRY LIMITED

Company Documents

DateDescription
03/01/243 January 2024 Voluntary strike-off action has been suspended

View Document

03/01/243 January 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

07/12/237 December 2023 Director's details changed for Mr Ryan Matthews on 2023-12-07

View Document

07/12/237 December 2023 Registered office address changed from 46 Oakleas Rise Thrapston Kettering Northamptonshire NN14 4JZ to 6-8 Freeman Street Grimsby DN32 7AA on 2023-12-07

View Document

07/12/237 December 2023 Change of details for Mr Ryan Matthews as a person with significant control on 2023-12-07

View Document

28/12/2228 December 2022 Change of details for Mr Ryan Matthews as a person with significant control on 2022-12-01

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN MATTHEWS / 16/01/2018

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM CHARLES HOUSE 6 REGENT PARK BOOTH DRIVE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 6GR UNITED KINGDOM

View Document

16/01/1716 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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