PETER MATON BRICKWORK CONTRACTORS LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 First Gazette notice for voluntary strike-off

View Document

13/09/2213 September 2022 Application to strike the company off the register

View Document

08/02/228 February 2022 Director's details changed for Mrs Vivienne Joanne Maton on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mrs Vivienne Joanne Maton as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Change of details for Mr Peter John Mills Maton as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Mr Peter John Mills Maton on 2022-02-08

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/07/153 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE JOANNE MATON / 31/12/2013

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLS MATON / 05/06/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE JOANNE MATON / 05/06/2013

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE JOANNE MATON / 01/07/2011

View Document

15/07/1115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VIVIENNE JOANNE MATON / 01/07/2011

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MILLS MATON / 01/07/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1014 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 CURREXT FROM 31/03/2010 TO 31/12/2010

View Document

05/10/095 October 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

31/07/0931 July 2009 COMPANY NAME CHANGED PETER MATON BRICKLAYING CONTRACTORS LIMITED CERTIFICATE ISSUED ON 02/08/09

View Document

02/07/092 July 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