FRANK MATTHEWS & SONS (STYAL) LIMITED

Company Documents

DateDescription
03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK MATTHEWS AND SONS (STYAL) LIMITED

View Document

31/12/1831 December 2018 CESSATION OF JOHN LEONARD GURNEY AS A PSC

View Document

31/12/1831 December 2018 PSC'S CHANGE OF PARTICULARS / FRANK MATTHEWS AND SONS (STYAL) LIMITED / 30/12/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES

View Document

01/02/181 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM RANSOM HALL SOUTH RANSOM HALL SOUTH RANSOM WOOD BUSINESS PARK MANSFIELD NOTTS NG21 0HJ ENGLAND

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM, RANSOMWOOD ESTATES SOUTHWELL ROAD WEST, RAINWORTH, MANSFIELD, NOTTINGHAMSHIRE, NG21 0HJ, ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR JOHN LEONARD GURNEY

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLEN

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM, KINNAIRD HOUSE PALL MALL EAST, LONDON, SW1Y 5AU, ENGLAND

View Document

19/01/1719 January 2017 ADOPT ARTICLES 22/12/2016

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MATTHEWS

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MATTHEWS

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATTHEWS

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR WILLIAM ALFRED ALLEN

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM, BOUNDARY FARM, STYAL ROAD, MOSS NOOK, MANCHESTER 22

View Document

29/11/1629 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

09/08/129 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

16/01/1216 January 2012 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

06/09/116 September 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER MATTHEWS / 28/07/2010

View Document

29/11/1029 November 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANK MATTHEWS / 28/07/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0914 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 28/07/08; NO CHANGE OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0719 August 2007 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/09/001 September 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 RETURN MADE UP TO 28/07/97; CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/07/9630 July 1996 RETURN MADE UP TO 28/07/96; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 RETURN MADE UP TO 28/07/95; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 RETURN MADE UP TO 28/07/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 RETURN MADE UP TO 28/07/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/08/924 August 1992 RETURN MADE UP TO 28/07/92; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/08/919 August 1991 RETURN MADE UP TO 30/06/91; CHANGE OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/09/8914 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/07/8813 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

13/07/8813 July 1988 RETURN MADE UP TO 03/06/88; NO CHANGE OF MEMBERS

View Document

04/11/874 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/11/874 November 1987 RETURN MADE UP TO 15/10/87; NO CHANGE OF MEMBERS

View Document

26/06/8626 June 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/05/866 May 1986 NEW DIRECTOR APPOINTED

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