WETTONE MATTHEWS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-08-01 with updates |
30/07/2430 July 2024 | Purchase of own shares. |
02/07/242 July 2024 | Appointment of Mrs Wendy Ann Croucher as a secretary on 2024-07-02 |
02/07/242 July 2024 | Termination of appointment of Phillip Du Gay as a secretary on 2024-07-02 |
02/07/242 July 2024 | Termination of appointment of Phillip Du Gay as a director on 2024-07-02 |
02/07/242 July 2024 | Cessation of Phillip Du Gay as a person with significant control on 2024-06-28 |
02/07/242 July 2024 | Change of details for Mrs Wendy Ann Croucher as a person with significant control on 2024-06-28 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Appointment of Mr John Michael Hannah as a director on 2024-05-22 |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-05-31 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
08/02/238 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/11/1913 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
27/09/1827 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
03/09/183 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042625860001 |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
13/08/1813 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP DU GAY |
13/08/1813 August 2018 | CESSATION OF PHILLIP DU GAY AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
30/11/1730 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/09/1614 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 042625860001 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
10/08/1610 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
06/08/156 August 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/08/146 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/08/139 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
16/11/1216 November 2012 | SECRETARY APPOINTED MR PHILLIP DU GAY |
14/11/1214 November 2012 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY WETTONE |
14/11/1214 November 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WETTONE |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/08/127 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/08/113 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
03/08/103 August 2010 | Annual return made up to 1 August 2010 with full list of shareholders |
30/06/1030 June 2010 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM WESTBROOKE HOUSE 76 HIGH STREET ALTON HAMPSHIRE GU34 1EN |
30/11/0930 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JOHN WETTONE / 19/11/2009 |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DU GAY / 19/11/2009 |
25/11/0925 November 2009 | DIRECTOR APPOINTED PAUL KENNETH SUSANS |
25/11/0925 November 2009 | DIRECTOR APPOINTED WENDT ANN CROUCHER |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN WETTONE / 19/11/2009 |
06/08/096 August 2009 | RETURN MADE UP TO 01/08/09; NO CHANGE OF MEMBERS |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/08/084 August 2008 | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS |
18/07/0718 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
09/08/069 August 2006 | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/08/059 August 2005 | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS |
17/08/0417 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
17/08/0417 August 2004 | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
19/12/0319 December 2003 | DIRECTOR RESIGNED |
04/10/034 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
08/08/038 August 2003 | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS |
15/04/0315 April 2003 | NEW DIRECTOR APPOINTED |
05/12/025 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
12/08/0212 August 2002 | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS |
13/06/0213 June 2002 | DIRECTOR RESIGNED |
03/09/013 September 2001 | NEW DIRECTOR APPOINTED |
29/08/0129 August 2001 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02 |
21/08/0121 August 2001 | NEW DIRECTOR APPOINTED |
21/08/0121 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/08/018 August 2001 | DIRECTOR RESIGNED |
08/08/018 August 2001 | SECRETARY RESIGNED |
01/08/011 August 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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