MATTOCKS GRINDLEY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-08 with no updates |
28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
10/05/2410 May 2024 | Confirmation statement made on 2024-04-08 with no updates |
27/03/2427 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-04-08 with no updates |
31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-04-08 with no updates |
30/03/2230 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
18/04/1918 April 2019 | CESSATION OF DAVID EDWARD GRINDLEY AS A PSC |
18/04/1918 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JMG VICTORIA LTD |
18/04/1918 April 2019 | CESSATION OF GILES MATTOCKS AS A PSC |
28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
14/03/1814 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
21/08/1721 August 2017 | REGISTERED OFFICE CHANGED ON 21/08/2017 FROM UNIT 28 THE ENTERPRISE GREENHOUSE SALISBURY STREET ST. HELENS MERSEYSIDE WA10 1FY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/04/1613 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/04/1516 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/05/142 May 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
01/05/131 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM UNIT 22 THE ENTERPRISE GREENHOUSE SALISBURY STREET ST. HELENS MERSEYSIDE WA10 1FY UNITED KINGDOM |
30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GILES MATTOCKS / 22/02/2013 |
30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD GRINDLEY / 22/02/2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/10/1229 October 2012 | REGISTERED OFFICE CHANGED ON 29/10/2012 FROM UNIT 25 THE ENTERPRISE GREENHOUSE SALISBURY STREET ST. HELENS MERSEYSIDE WA10 1FY |
11/04/1211 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/05/1111 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
08/02/118 February 2011 | ALTER ARTICLES 02/02/2011 |
08/02/118 February 2011 | ARTICLES OF ASSOCIATION |
22/09/1022 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
27/08/1027 August 2010 | PREVSHO FROM 30/04/2011 TO 30/06/2010 |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, SECRETARY LINDA GRINDLEY |
28/06/1028 June 2010 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 1 AMANDA ROAD RAINHILL MERSEYSIDE L35 8PN UNITED KINGDOM |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, DIRECTOR LINDA GRINDLEY |
23/06/1023 June 2010 | DIRECTOR APPOINTED GILES MATTOCKS |
23/06/1023 June 2010 | DIRECTOR APPOINTED DAVID EDWARD GRINDLEY |
08/04/108 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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