TD MATTHEWS CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Satisfaction of charge 1 in full

View Document

07/05/257 May 2025 Satisfaction of charge 044134350002 in full

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

11/12/2411 December 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

17/12/1817 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS MARTHA ALISON MATTHEWS / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DAVID MATTHEWS / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA ALISON MATTHEWS / 17/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE DAVID MATTHEWS / 17/12/2018

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 4 DAVENTRY ROAD DUNCHURCH RUGBY CV22 6NS ENGLAND

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTHA ALISON MATTHEWS / 20/08/2018

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE DAVID MATTHEWS / 20/08/2018

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 11 REGENT PLACE RUGBY WARWICKSHIRE CV21 2PJ

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044134350002

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTHA ALISON MATTHEWS / 09/04/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

28/06/0428 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 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