HENRIETTA MATTHEWS HOUSE LIMITED

Company Documents

DateDescription
08/01/158 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/11/1428 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/11/1221 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HITCHINGS

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR JAMES BLAIR

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR DAVID JOHN HITCHINGS

View Document

18/01/1218 January 2012 Annual return made up to 31 October 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/12/107 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/12/0918 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN OSWALD HITCHINGS / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CURLING / 01/10/2009

View Document

28/11/0828 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HITCHINGS

View Document

06/05/086 May 2008 GBP NC 1000/500000 21/04/2008

View Document

06/05/086 May 2008 SECRETARY APPOINTED DEBORAH LAWRENCE

View Document

06/05/086 May 2008 PREVEXT FROM 31/10/2007 TO 30/04/2008

View Document

06/05/086 May 2008 NC INC ALREADY ADJUSTED 21/04/08

View Document

06/05/086 May 2008 DIRECTOR APPOINTED JOHN OSWALD HITCHINGS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/08 FROM: GISTERED OFFICE CHANGED ON 06/05/2008 FROM THE GRAIN BIN CHURCH FARM BUSINESS PARK CORSTON BATH BA2 9AP

View Document

06/05/086 May 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN CURLING

View Document

06/05/086 May 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: GISTERED OFFICE CHANGED ON 15/04/2008 FROM 1A VICTORIA PARK FISHPONDS BRISTOL BS16 2HJ

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY C V ROSS & CO TRUSTEES LTD

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS FARRELL

View Document

09/04/089 April 2008 DIRECTOR APPOINTED MR DAVID JOHN HITCHINGS

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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