MATTHEWS DIRECT IMPORTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Registered office address changed from Growth Accountants Ltd Merlin House Brunel Road Reading Berkshire RG7 4AB United Kingdom to Westmead House Westmead Farnborough GU14 7LP on 2025-06-12

View Document

28/05/2528 May 2025 Previous accounting period extended from 2025-03-31 to 2025-04-30

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

View Accounts

08/02/248 February 2024 Registered office address changed from Westmead House Westmead Farnborough Hampshire GU14 7LP to Growth Accountants Ltd Merlin House Brunel Road Reading Berkshire RG7 4AB on 2024-02-08

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Amended total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/11/1830 November 2018 PREVEXT FROM 27/02/2018 TO 31/03/2018

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM SOUTH BUILDING UPPER FARM WOOTTON ST LAWRENCE BASINGSTOKE HAMPSHIRE RG23 8PE

View Document

27/11/1827 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

19/08/1619 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068252090001

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES MATTHEWS / 15/05/2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBIE MARIE MATTHEWS / 15/05/2016

View Document

10/06/1610 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

07/10/147 October 2014 COMPANY NAME CHANGED LOAD RESTRAINTS R US LTD CERTIFICATE ISSUED ON 07/10/14

View Document

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 COMPANY NAME CHANGED MATTHEWS DIRECT IMPORTS LTD CERTIFICATE ISSUED ON 18/08/14

View Document

18/08/1418 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/08/1418 August 2014 18/08/14 STATEMENT OF CAPITAL GBP 20

View Document

18/03/1418 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES MATTHEWS / 15/01/2014

View Document

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBIE MARIE MATTHEWS / 15/01/2014

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/03/1314 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES MATTHEWS / 20/02/2013

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY DEBIE MATTHEWS

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBIE MARIE MATTHEWS / 20/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

20/03/1220 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBIE MATTHEWS / 20/03/2012

View Document

19/07/1119 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBIE MATTHEWS / 01/10/2009

View Document

11/03/1011 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JAMES MATTHEWS / 01/10/2009

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBIE MARIE MATTHEWS / 01/10/2009

View Document

20/02/0920 February 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