Advanced company searchLink opens in new window

F.W.P. MATTHEWS LIMITED

Company number 00119616

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2016 AA Full accounts made up to 31 July 2015
27 Nov 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 32,400
21 Jan 2015 AA Full accounts made up to 31 July 2014
01 Dec 2014 AP01 Appointment of Mr Nigel Rodney Freer as a director on 28 November 2014
01 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 32,400
17 Sep 2014 MR04 Satisfaction of charge 1 in full
17 Sep 2014 MR04 Satisfaction of charge 3 in full
11 Aug 2014 TM01 Termination of appointment of Edward Graham Matthews as a director on 23 July 2014
11 Aug 2014 TM02 Termination of appointment of Edward Graham Matthews as a secretary on 23 July 2014
11 Aug 2014 AP03 Appointment of Mr John Stephen Matthews as a secretary on 23 July 2014
11 Aug 2014 AP01 Appointment of Mr John Stephen Matthews as a director on 23 July 2014
05 Aug 2014 MR01 Registration of a charge
30 Jul 2014 MR01 Registration of charge 001196160006, created on 23 July 2014
29 Jul 2014 MR01 Registration of charge 001196160007, created on 23 July 2014
11 Feb 2014 TM01 Termination of appointment of Nigel Freer as a director
17 Dec 2013 AA Full accounts made up to 31 July 2013
26 Nov 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 32,400
05 Aug 2013 AP01 Appointment of Mr Nigel Rodney Freer as a director
15 Feb 2013 TM01 Termination of appointment of Ferris Cowper as a director
07 Jan 2013 AA Full accounts made up to 31 July 2012
28 Nov 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Mr Glynn Leonard Williams on 26 November 2012
28 Nov 2012 CH01 Director's details changed for Mr Frederick William Paul Matthews on 26 November 2012
28 Nov 2012 CH01 Director's details changed for Edward Graham Matthews on 26 November 2012
28 Nov 2012 CH01 Director's details changed for Mr Ferris Edward Cowper on 26 November 2012