MATTISONS BAKERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with no updates

View Document

23/12/2423 December 2024 Director's details changed for Mr Christopher Alan Mattison on 2024-12-19

View Document

20/12/2420 December 2024 Director's details changed for Mr Mark Andrew Mattison on 2024-12-19

View Document

20/12/2420 December 2024 Director's details changed for Mr Paul David Mattison on 2024-12-19

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

18/12/2318 December 2023 Change of details for Mr Christopher Alan Mattison as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mr Mark Andrew Mattison as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mr Paul David Mattison as a person with significant control on 2023-12-18

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

19/12/2219 December 2022 Change of details for Mr Christopher Alan Mattison as a person with significant control on 2022-12-19

View Document

19/12/2219 December 2022 Director's details changed for Mr Christopher Alan Mattison on 2022-12-19

View Document

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

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

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

14/11/1914 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAINES

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM WESTWATERS OAKMERE BELMONT BUSINESS PARK DURHAM DH1 1TW

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

11/11/1611 November 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

11/03/1611 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

22/12/1422 December 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

03/03/143 March 2014 Annual return made up to 28 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

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

View Accounts

04/03/134 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

09/03/129 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 10

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MATTISON

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY MARY MATTISON

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARY MATTISON

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN MATTISON / 01/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW MATTISON / 01/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROWLAND MATTISON / 01/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAINES / 01/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID MATTISON / 01/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY MATTISON / 01/07/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY MATTISON / 01/07/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

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

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/08/032 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0330 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 NC INC ALREADY ADJUSTED 21/05/03

View Document

21/07/0321 July 2003 £ NC 1000/3000 21/05/0

View Document

21/07/0321 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/07/0321 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0218 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/01/0231 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0029 December 2000 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/01/984 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 REGISTERED OFFICE CHANGED ON 26/11/96 FROM: 2 NORMAN TERRACE CHILTON BISHOP AUCKLAND CO DURHAM DL17 0HF

View Document

17/01/9617 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/04/9511 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/955 April 1995 COMPANY NAME CHANGED DECIDEBASIS LIMITED CERTIFICATE ISSUED ON 06/04/95

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

30/03/9530 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9530 March 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9421 December 1994 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