MATT`S (BRISTOL) LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

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 28 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/02/1315 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN LLOYD-MOSS

View Document

01/05/121 May 2012 SECRETARY APPOINTED MR THOMAS MATTHEW NEAL

View Document

01/05/121 May 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

23/11/1023 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW RUSSELL NEAL / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

24/11/0924 November 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: G OFFICE CHANGED 09/02/03 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

09/02/039 February 2003 NEW SECRETARY APPOINTED

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 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