RUSSELL MATTHEWS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

25/04/2425 April 2024 Change of share class name or designation

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037369570005

View Document

10/08/2010 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037369570004

View Document

21/04/2021 April 2020 ADOPT ARTICLES 31/03/2020

View Document

21/04/2021 April 2020 ARTICLES OF ASSOCIATION

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON MATTHEWS / 02/04/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB

View Document

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

View Accounts

10/07/1910 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MATTHEWS / 19/03/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SHARON MATTHEWS / 15/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MATTHEWS / 15/03/2019

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE MATTHEWS / 15/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MATTHEWS / 15/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MATTHEWS / 15/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MATTHEWS / 15/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MATTHEWS / 15/03/2019

View Document

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SHARON MATTHEWS / 15/03/2019

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MATTHEWS / 08/12/2017

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MATTHEWS / 08/12/2017

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARON MATTHEWS / 08/12/2017

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MATTHEWS / 08/12/2017

View Document

08/12/178 December 2017 SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE MATTHEWS / 08/12/2017

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

09/08/179 August 2017 ADOPT ARTICLES 24/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL MATTHEWS / 31/07/2017

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON MATTHEWS / 31/07/2017

View Document

31/07/1731 July 2017 SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE MATTHEWS / 31/07/2017

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM NATWEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA

View Document

31/03/1531 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 SECOND FILING WITH MUD 19/03/13 FOR FORM AR01

View Document

28/03/1428 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED SHARON MATTHEWS

View Document

02/04/132 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/03/1227 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

15/11/1015 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/11/1015 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM, 29 WARWICK ROAD, COVENTRY, CV1 2ES

View Document

17/04/0817 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: PILLEY & FLORSHAM, 29 WARWICK ROAD, COVENTRY, CV1 2ES

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0723 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

27/10/0427 October 2004 £ NC 10000/250000 30/09/04

View Document

27/10/0427 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information