MATTHEWS SHELLFISH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

29/06/2429 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

01/12/221 December 2022 Registered office address changed from 137 st. Marys Road Par Cornwall PL24 2HA to 3 Penarwyn Woods Par PL24 2DG on 2022-12-01

View Document

17/10/2217 October 2022 Secretary's details changed for Hilary Matthews on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Lee Charles Matthews on 2022-10-17

View Document

17/10/2217 October 2022 Director's details changed for Peter Matthews on 2022-10-17

View Document

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

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

05/02/215 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

01/09/201 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHARLES MATTHEWS / 01/08/2020

View Document

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHARLES MATTHEWS / 11/03/2016

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER MATTHEWS / 11/03/2016

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / HILARY MATTHEWS / 11/03/2016

View Document

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

View Accounts

19/08/1519 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

26/03/1526 March 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

02/09/142 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/04/147 April 2014 01/09/13 STATEMENT OF CAPITAL GBP 3

View Document

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

View Accounts

06/09/136 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM C/O SG ACCOUNTANCY LTD HIGHER TREBYAN LANHYDROCK, BODMIN CORNWALL PL30 5AE

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM
C/O SG ACCOUNTANCY LTD
HIGHER TREBYAN
LANHYDROCK, BODMIN
CORNWALL
PL30 5AE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/09/116 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE CHARLES MATTHEWS / 01/01/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MATTHEWS / 01/01/2010

View Document

31/08/1031 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/11/0712 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM:
C/O RALPH BROAD ASSOCIATES
HIGHER TREBYAN
LANHYDROCK, BODMIN
CORNWALL PL30 5AE

View Document

28/08/0728 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: C/O RALPH BROAD ASSOCIATES HIGHER TREBYAN LANHYDROCK, BODMIN CORNWALL PL30 5AE

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/061 August 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