T. J. MATTHEWS (TAILORS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

21/02/2321 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

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 TOTAL EXEMPTION FULL

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR GARY MILLER

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

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

View Accounts

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

12/11/1812 November 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0472530003

View Document

12/11/1812 November 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0472530004

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0472530004

View Document

10/07/1810 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0472530003

View Document

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

View Accounts

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN MCCLURE

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL T.J. MATTHEWS (HOLDINGS) LIMITED

View Document

14/05/1814 May 2018 CESSATION OF CAROL EUPHEMIA MATHIESON AS A PSC

View Document

14/05/1814 May 2018 CESSATION OF IAN MCCLURE AS A PSC

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR EDWARD RICHARD LAMBERT

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR MATTHEW IAN NORTON

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR GARY MILLER

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY CAROL MATHIESON

View Document

24/02/1824 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

31/10/1531 October 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/11/1412 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

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

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/11/1314 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

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

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/11/122 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/12/117 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/12/098 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL EUPHEMIA MATHIESON / 31/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCLURE / 31/10/2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/01/0825 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0531 March 2005 PARTIC OF MORT/CHARGE *****

View Document

21/12/0421 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/003 August 2000 S366A DISP HOLDING AGM 30/06/00

View Document

03/08/003 August 2000 S386 DISP APP AUDS 30/06/00

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 ADOPT ARTICLES 30/06/00

View Document

07/07/007 July 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/06/00

View Document

07/07/007 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 AUDITOR'S RESIGNATION

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

14/12/9414 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/08/9417 August 1994 REGISTERED OFFICE CHANGED ON 17/08/94 FROM: 9-11 AVON STREET HAMILTON ML3 7HU

View Document

17/08/9417 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

07/07/927 July 1992 £ NC 1000/50000 26/06/92

View Document

07/07/927 July 1992 DIRECTOR RESIGNED

View Document

07/07/927 July 1992 NC INC ALREADY ADJUSTED 26/06/92

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 30/06

View Document

27/02/9127 February 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

06/02/906 February 1990 LOCATION OF REGISTER OF MEMBERS

View Document

23/01/9023 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/9021 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

21/01/9021 January 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

11/04/8911 April 1989 ACCOUNTING REF. DATE SHORT FROM 13/02 TO 28/02

View Document

27/02/8927 February 1989 ADDENDUM TO ANNUAL ACCOUNTS

View Document

13/02/8913 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 13/02/84

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 28/02/85

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

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