S D MATHERS LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
07/04/257 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
16/07/2416 July 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
08/06/238 June 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
01/03/231 March 2023 | Registered office address changed from 86 Wolsey Croft Sherburn in Elmet Leeds North Yorkshire LS25 6DP United Kingdom to 11 Manor House View Allerton Bywater Castleford West Yorkshire WF10 2FW on 2023-03-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/11/2129 November 2021 | Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England to Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH |
23/07/2123 July 2021 | Change of details for Mr Steven Mathers as a person with significant control on 2021-07-22 |
22/07/2122 July 2021 | Director's details changed for Mr Steven Mathers on 2021-07-22 |
22/07/2122 July 2021 | Registered office address changed from 5 Yew Lane Garforth Leeds West Yorkshire LS25 2JS to 86 Wolsey Croft Sherburn in Elmet Leeds North Yorkshire LS25 6DP on 2021-07-22 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
25/11/1925 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
15/11/1915 November 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN MATHERS / 01/04/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN MATHERS |
14/06/1814 June 2018 | CESSATION OF DAMIAN JAMES WARNER AS A PSC |
29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIAN JAMES WARNER |
25/05/1825 May 2018 | CESSATION OF STEVEN MATHERS AS A PSC |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
08/09/178 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
30/11/1630 November 2016 | DIRECTOR APPOINTED MR DAMIAN JAMES WARNER |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/166 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/04/1530 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/04/1423 April 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
02/05/132 May 2013 | Annual return made up to 14 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/05/1229 May 2012 | Annual return made up to 14 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/06/1110 June 2011 | Annual return made up to 14 April 2011 with full list of shareholders |
10/06/1110 June 2011 | SAIL ADDRESS CREATED |
10/06/1110 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
20/04/1020 April 2010 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 4 YEW LANE GARFORTH LEEDS WEST YORKSHIRE LS25 2JS ENGLAND |
14/04/1014 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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