STANDEVEN & MATHERS LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Return of final meeting in a members' voluntary winding up

View Document

13/07/2313 July 2023 Liquidators' statement of receipts and payments to 2023-05-10

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Registered office address changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN to 22a Main Street Garforth Leeds LS25 1AA on 2022-05-18

View Document

18/05/2218 May 2022 Declaration of solvency

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Appointment of a voluntary liquidator

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-03-20 with updates

View Document

29/01/2129 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / THE G MATHERS INTEREST IN POSSESSION SETTLEMENT 2009 / 08/12/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/07/206 July 2020 CURREXT FROM 31/01/2020 TO 31/07/2020

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOEL STANDEVEN

View Document

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVIES / 17/12/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

06/04/186 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018

View Document

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

View Accounts

16/12/1716 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

31/03/1731 March 2017 SAIL ADDRESS CREATED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR EDITH STANDEVEN

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/01/1614 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 44 FARRAR LANE ADEL LEEDS LS16 7AF

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE STANDEVEN

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/06/146 June 2014 16/05/14 STATEMENT OF CAPITAL GBP 200

View Document

15/01/1415 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MRS EDITH MARGARET STANDEVEN

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR PAUL DAVIES

View Document

14/01/1314 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/01/117 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, SECRETARY JOEL STANDEVEN

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOEL ROY STANDEVEN / 13/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE STANDEVEN / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/01/088 January 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/07/0429 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/048 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/01/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 17/12/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 17/12/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9629 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

29/12/9529 December 1995 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

06/03/936 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9313 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

27/04/9127 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/02/918 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 78 BURLEY RD LEEDS LS3 1JP

View Document

12/03/9012 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

16/05/8916 May 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

03/05/883 May 1988 LOCATION OF REGISTER OF MEMBERS

View Document

03/05/883 May 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

27/04/8727 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/07/8625 July 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/7514 April 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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