THE MATTHEW OF BRISTOL TRUST

Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

25/06/2425 June 2024 Director's details changed for Mr Richard Charles Sandwell on 2023-06-05

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

11/10/2311 October 2023 Appointment of Mr Stephen Ervin Parfitt as a director on 2023-03-13

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Termination of appointment of John Alexander Wilson as a director on 2022-11-22

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

17/04/2017 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR STELLA CLARKE

View Document

14/05/1914 May 2019 ARTICLES OF ASSOCIATION

View Document

14/05/1914 May 2019 ALTER ARTICLES 08/04/2019

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MS HAZEL ELIZABETH HATTON

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR STEVEN PAUL MORGAN

View Document

01/05/191 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 DIRECTOR APPOINTED MR ROBERT CECIL HUMM

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN JANKE

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DICKENS

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

23/04/1823 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR RAYMOND JAMES PIKE

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PRIOR

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

04/05/174 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MR JOHN MICHAEL JANKE

View Document

09/03/169 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/10/151 October 2015 30/09/15 NO MEMBER LIST

View Document

13/05/1513 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR COLIN PETER COOMBS

View Document

28/10/1428 October 2014 30/09/14 NO MEMBER LIST

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN LETITIA MAY / 01/08/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CBE STELLA ROSEMARY CLARKE / 01/08/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES SANDWELL / 01/08/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / EVAN THOMAS JONES / 01/08/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN GILMORE DICKENS / 01/08/2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY ROLT

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MS ANN LETITIA MAY

View Document

30/04/1430 April 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIES

View Document

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER ABRAHAM

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PICK

View Document

11/10/1311 October 2013 30/09/13 NO MEMBER LIST

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR SOPHIE CORR

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR JOHN ALEXANDER WILSON

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/10/1216 October 2012 30/09/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM THE MANOR HOUSE CHURCH ROAD BISHOPSWORTH BRISTOL AVON BS13 8JW

View Document

03/08/123 August 2012 DIRECTOR APPOINTED MR JOHN MICHAEL PRIOR

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RICHARD ALLEN PICK / 02/08/2012

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR RODNEY CAPPUS NORTH

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MRS SOPHIE ANNABEL MARGARET CORR

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR MARTIN RICHARD ALLEN PICK

View Document

19/06/1219 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 20/09/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED CBE STELLA ROSEMARY CLARKE

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED EVAN THOMAS JONES

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED RICHARD CHARLES SANDWELL

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR COLIN JOHN SMITH

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED HENRY MARK JONATHAN ROLT

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED ANTHONY JOHN GILMORE DICKENS

View Document

20/09/1020 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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