BOWER MATTIN PARTNERSHIP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Change of details for Mr Terence Robert Mattin as a person with significant control on 2025-02-06

View Document

24/03/2524 March 2025 Registration of charge 074909470003, created on 2025-03-24

View Document

10/02/2510 February 2025 Change of details for Mr Terence Robert Mattin as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Cessation of Bower Mattin and Young Limited as a person with significant control on 2025-02-06

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

11/03/2411 March 2024 Change of details for Mr Terence Robert Mattin as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Cessation of Dominic Shaw as a person with significant control on 2024-03-11

View Document

11/03/2411 March 2024 Cessation of Steven Thomas Williams as a person with significant control on 2024-03-07

View Document

11/03/2411 March 2024 Notification of Bower Mattin and Young Limited as a person with significant control on 2024-03-11

View Document

06/03/246 March 2024 Termination of appointment of Steven Thomas Williams as a director on 2024-02-28

View Document

06/03/246 March 2024 Termination of appointment of Dominic Shaw as a director on 2024-02-28

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

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

View Document

23/01/2423 January 2024 Change of details for Mr Terence Robert Mattin as a person with significant control on 2024-01-01

View Document

23/01/2423 January 2024 Change of details for Mr Steven Thomas Williams as a person with significant control on 2024-01-01

View Document

23/01/2423 January 2024 Change of details for Mr Dominic Shaw as a person with significant control on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MATTIN / 06/02/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MATTIN / 06/02/2019

View Document

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MATTIN / 06/02/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074909470002

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MATTIN / 13/06/2018

View Document

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

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM CROMWELL HOUSE ROYAL COURT BROOK STREET MACCLESFIELD CHESHIRE SK11 7AE

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/07/1714 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MATTIN / 02/05/2017

View Document

03/02/173 February 2017 STATEMENT BY DIRECTORS

View Document

03/02/173 February 2017 REDUCE ISSUED CAPITAL 12/12/2011

View Document

03/02/173 February 2017 03/02/17 STATEMENT OF CAPITAL GBP 99

View Document

03/02/173 February 2017 SOLVENCY STATEMENT DATED 12/12/11

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROBERT MATTIN / 12/12/2016

View Document

09/11/169 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074909470001

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074909470002

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074909470001

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/02/155 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 22/12/11 STATEMENT OF CAPITAL GBP 99

View Document

12/01/1112 January 2011 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