RIXON MATTHEWS APPLEYARD (FINANCIAL SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-02 with updates

View Document

13/05/2513 May 2025 Termination of appointment of Robert Charles Allen as a director on 2025-04-30

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

08/04/258 April 2025

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024 Statement of capital on 2024-07-29

View Document

26/07/2426 July 2024 Termination of appointment of Matthew Paul Hague as a secretary on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Brenda Jane Santimano as a director on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Ivan Graham Logan as a director on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Jonathan David Booth as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Robert Charles Allen as a director on 2024-07-26

View Document

15/07/2415 July 2024 Notification of Independent Wealth Planners Uk Limited as a person with significant control on 2024-07-01

View Document

15/07/2415 July 2024 Cessation of Lomarsh Limited as a person with significant control on 2024-07-01

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

22/04/2422 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

06/02/246 February 2024 Termination of appointment of Anthony William John Spain as a director on 2024-01-31

View Document

23/01/2423 January 2024 Appointment of Mrs Brenda Jane Santimano as a director on 2024-01-18

View Document

27/09/2327 September 2023 Termination of appointment of Leslie James Cantlay as a director on 2023-09-23

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

18/05/2318 May 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023

View Document

18/05/2318 May 2023

View Document

08/03/238 March 2023 Appointment of Mr Alexander John Dominic Easton as a director on 2023-02-28

View Document

04/01/234 January 2023 Appointment of Mrs Helen Michele Thornton as a director on 2022-11-30

View Document

04/01/234 January 2023 Appointment of Mr Leslie James Cantlay as a director on 2022-11-30

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 008931450006

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR JASON PETER WINTIE

View Document

29/10/2029 October 2020 DIRECTOR APPOINTED MR ANTHONY WILLIAM JOHN SPAIN

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/195 November 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

26/10/1926 October 2019 ADOPT ARTICLES 21/08/2019

View Document

18/10/1918 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 008931450005

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HEGARTY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/11/1711 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PAUL HAGUE / 11/09/2017

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOMARSH LIMITED

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID BOOTH / 05/06/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINSON

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR PAUL WILLIAM HEGARTY

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TARBOTTON

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/07/1410 July 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 DIRECTOR APPOINTED MR STEPHEN PHILIP JENKINSON

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR DAVID TARBOTTON

View Document

18/10/1318 October 2013 18/10/13 STATEMENT OF CAPITAL GBP 3200

View Document

21/06/1321 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 SUB DIVISION OF SHARES 12/11/2012

View Document

03/12/123 December 2012 SUB-DIVISION 12/11/12

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/06/1116 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW PAUL HAGUE / 01/10/2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 SECRETARY APPOINTED MATTHEW PAUL HAGUE

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY ROGER GILLINGWATER

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0718 June 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/0326 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/09/0325 September 2003 LOAN AGREEMENT 03/09/03

View Document

20/09/0320 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0320 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/0316 September 2003 COMPANY NAME CHANGED J.RIXON MATTHEWS & APPLEYARD LIM ITED CERTIFICATE ISSUED ON 16/09/03

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS; AMEND

View Document

22/05/0322 May 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

03/06/993 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 AUDITOR'S RESIGNATION

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 02/06/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 02/06/96; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/06/943 June 1994 RETURN MADE UP TO 02/06/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/03/945 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/945 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 02/06/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/9217 August 1992 COMPANY NAME CHANGED EXCHANGE COURT LIMITED CERTIFICATE ISSUED ON 17/08/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 02/06/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

21/01/9221 January 1992 COMPANY NAME CHANGED J. RIXON MATHEWS & APPLEYARD LIM ITED CERTIFICATE ISSUED ON 22/01/92

View Document

06/08/916 August 1991 RETURN MADE UP TO 02/06/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/9110 April 1991 NEW SECRETARY APPOINTED

View Document

04/04/914 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/9122 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 ALTER MEM AND ARTS 01/03/91

View Document

19/03/9119 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9012 December 1990 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

20/06/9020 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

05/07/895 July 1989 RETURN MADE UP TO 02/06/89; NO CHANGE OF MEMBERS

View Document

05/07/895 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

01/06/891 June 1989 DIRECTOR RESIGNED

View Document

30/12/8830 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/12/8830 December 1988 RETURN MADE UP TO 01/07/88; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/8724 June 1987 RETURN MADE UP TO 22/05/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/06/8625 June 1986 ANNUAL RETURN MADE UP TO 12/05/86

View Document

20/01/8420 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

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