MATTHEW & MATTHEW LIMITED

Company Documents

DateDescription
21/10/2421 October 2024 Change of share class name or designation

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/04/248 April 2024 Change of share class name or designation

View Document

08/04/248 April 2024 Change of share class name or designation

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

05/06/235 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/01/2310 January 2023 Change of share class name or designation

View Document

07/01/237 January 2023 Cessation of M&M (Bournemouth) Limited as a person with significant control on 2022-10-06

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/10/2130 October 2021 Change of share class name or designation

View Document

01/10/211 October 2021 Appointment of Miss Lalitha Angela Dodwell as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/04/2115 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 DIRECTOR APPOINTED MS KARA ERRIN ORAN

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE PEGG

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / M&M (BOURNEMOUTH) LIMITED / 01/10/2020

View Document

15/10/2015 October 2020 ADOPT ARTICLES 01/10/2020

View Document

15/10/2015 October 2020 ARTICLES OF ASSOCIATION

View Document

15/10/2015 October 2020 SUB-DIVISION 01/10/20

View Document

12/10/2012 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069791230002

View Document

12/10/2012 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069791230001

View Document

06/10/206 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069791230001

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GARDNER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JAYNE KING / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MISS CAROLINE LOUISE CAKE

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / M&M (BOURNEMOUTH) LIMITED / 01/10/2017

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M & M (CHRISTCHURCH ) LTD

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JAYNE KING / 13/01/2015

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ADAMS

View Document

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS JULIE PEGG

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M&M (BOURNEMOUTH) LIMITED

View Document

08/08/178 August 2017 CESSATION OF DAVID ROSS WEBB AS A PSC

View Document

21/07/1721 July 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE ROWE-COUSINS

View Document

05/06/175 June 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16

View Document

22/03/1722 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/11/1624 November 2016 SUB-DIVISION 03/10/16

View Document

02/11/162 November 2016 ADOPT ARTICLES 03/10/2016

View Document

02/11/162 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/12/1511 December 2015 DIRECTOR APPOINTED MISS MARIE JOANNE ROWE-COUSINS

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATTHEW

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR DANIEL VENDOME GARDNER

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR GAYNOR COOKE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MISS STEPHANIE LOUISE ADAMS

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR MELANIE CLAYTON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/09/135 September 2013 DIRECTOR APPOINTED MRS GAYNOR GILLIAN COOKE

View Document

15/08/1315 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 CURREXT FROM 31/05/2013 TO 30/09/2013

View Document

06/08/136 August 2013 PREVSHO FROM 30/09/2013 TO 31/05/2013

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR GARY NEVILL

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MISS EMMA JAYNE KING

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR LOUISE VERMEULEN

View Document

20/08/1220 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR GARY CHARLES NEVILL

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MISS MELANIE JANE LOUISE CLAYTON

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEAN CARROLL

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE VERMEYLEN / 04/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSS WEBB / 04/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT MATTHEW / 04/08/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROSS WEBB / 04/08/2010

View Document

09/01/109 January 2010 DIRECTOR APPOINTED DAVID ROSS WEBB

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED LOUISE VERMEYLEN

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED DEAN JOHN DAVID CARROLL

View Document

09/10/099 October 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

23/09/0923 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0922 September 2009 COMPANY NAME CHANGED MATTHEW @ MATTHEW LIMITED CERTIFICATE ISSUED ON 22/09/09

View Document

04/08/094 August 2009 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