MATTOCKS GRINDLEY LTD

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 Confirmation statement made on 2025-04-08 with no updates

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 CESSATION OF DAVID EDWARD GRINDLEY AS A PSC

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JMG VICTORIA LTD

View Document

18/04/1918 April 2019 CESSATION OF GILES MATTOCKS AS A PSC

View Document

28/03/1928 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/05/142 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/05/131 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

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

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILES MATTOCKS / 22/02/2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD GRINDLEY / 22/02/2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Document

11/04/1211 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/05/1111 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 ALTER ARTICLES 02/02/2011

View Document

08/02/118 February 2011 ARTICLES OF ASSOCIATION

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/08/1027 August 2010 PREVSHO FROM 30/04/2011 TO 30/06/2010

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, SECRETARY LINDA GRINDLEY

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 1 AMANDA ROAD RAINHILL MERSEYSIDE L35 8PN UNITED KINGDOM

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA GRINDLEY

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED GILES MATTOCKS

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED DAVID EDWARD GRINDLEY

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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