MATLOCK BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

01/11/241 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Director's details changed for Mr David Paul Walker on 2023-06-26

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

11/11/2211 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

20/12/2120 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Registered office address changed from 2 West Crescent Matlock Derbyshire DE4 3LB England to 24 24 Milford Drive Wingerworth Chesterfield Derbyshire S42 6UQ on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr David Paul Walker as a person with significant control on 2021-09-25

View Document

11/10/2111 October 2021 Director's details changed for Mr David Paul Walker on 2021-09-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057081760004

View Document

11/07/1911 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057081760005

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057081760004

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057081760003

View Document

18/10/1818 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER

View Document

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

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALKER / 25/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 26 MEGDALE MATLOCK DERBYSHIRE DE4 3JW

View Document

03/08/153 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/1523 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1420 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/08/1312 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057081760002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WALKER / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL WALKER / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/02/0918 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 S366A DISP HOLDING AGM 25/10/06

View Document

14/02/0614 February 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