BOWER MATTIN PARTNERSHIP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 02/04/252 April 2025 | Change of details for Mr Terence Robert Mattin as a person with significant control on 2025-02-06 |
| 24/03/2524 March 2025 | Registration of charge 074909470003, created on 2025-03-24 |
| 10/02/2510 February 2025 | Change of details for Mr Terence Robert Mattin as a person with significant control on 2025-02-06 |
| 06/02/256 February 2025 | Cessation of Bower Mattin and Young Limited as a person with significant control on 2025-02-06 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 22/08/2422 August 2024 | Total exemption full accounts made up to 2023-12-31 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with updates |
| 11/03/2411 March 2024 | Change of details for Mr Terence Robert Mattin as a person with significant control on 2024-03-11 |
| 11/03/2411 March 2024 | Cessation of Dominic Shaw as a person with significant control on 2024-03-11 |
| 11/03/2411 March 2024 | Cessation of Steven Thomas Williams as a person with significant control on 2024-03-07 |
| 11/03/2411 March 2024 | Notification of Bower Mattin and Young Limited as a person with significant control on 2024-03-11 |
| 06/03/246 March 2024 | Termination of appointment of Steven Thomas Williams as a director on 2024-02-28 |
| 06/03/246 March 2024 | Termination of appointment of Dominic Shaw as a director on 2024-02-28 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
| 23/01/2423 January 2024 | Registered office address changed from Beechfield House Suite 23 - 24 Winterton Way Macclesfield Cheshire SK11 0LP England to Suite 20-21 Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 2024-01-23 |
| 23/01/2423 January 2024 | Change of details for Mr Terence Robert Mattin as a person with significant control on 2024-01-01 |
| 23/01/2423 January 2024 | Change of details for Mr Steven Thomas Williams as a person with significant control on 2024-01-01 |
| 23/01/2423 January 2024 | Change of details for Mr Dominic Shaw as a person with significant control on 2024-01-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 07/02/227 February 2022 | Confirmation statement made on 2022-01-12 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/12/208 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MATTIN / 06/02/2019 |
| 06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MATTIN / 06/02/2019 |
| 06/02/196 February 2019 | PSC'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MATTIN / 06/02/2019 |
| 25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES |
| 31/10/1831 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 15/06/1815 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074909470002 |
| 13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MATTIN / 13/06/2018 |
| 26/01/1826 January 2018 | Registered office address changed from , Cromwell House Royal Court, Brook Street, Macclesfield, Cheshire, SK11 7AE to Suite 20-21 Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 2018-01-26 |
| 26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM CROMWELL HOUSE ROYAL COURT BROOK STREET MACCLESFIELD CHESHIRE SK11 7AE |
| 25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 14/07/1714 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 02/05/172 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MATTIN / 02/05/2017 |
| 03/02/173 February 2017 | STATEMENT BY DIRECTORS |
| 03/02/173 February 2017 | REDUCE ISSUED CAPITAL 12/12/2011 |
| 03/02/173 February 2017 | 03/02/17 STATEMENT OF CAPITAL GBP 99 |
| 03/02/173 February 2017 | SOLVENCY STATEMENT DATED 12/12/11 |
| 19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 12/12/1612 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MATTIN / 12/12/2016 |
| 09/11/169 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074909470001 |
| 07/11/167 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074909470002 |
| 29/09/1629 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074909470001 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 19/01/1619 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/02/155 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 05/02/145 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 05/02/135 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
| 30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 30/08/1230 August 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
| 13/01/1213 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
| 03/01/123 January 2012 | 22/12/11 STATEMENT OF CAPITAL GBP 99 |
| 12/01/1112 January 2011 | 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