Advanced company searchLink opens in new window

FRANK P. MATTHEWS LIMITED

Company number 00492484

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)
29 May 2024 CS01 Confirmation statement made on 28 May 2024 with updates
04 Mar 2024 AA Audited abridged accounts made up to 30 June 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with updates
04 May 2023 PSC07 Cessation of Andrew Wright as a person with significant control on 4 May 2023
20 Mar 2023 AP01 Appointment of Lorna Jayne Maskell as a director on 17 March 2023
20 Mar 2023 AA Audited abridged accounts made up to 30 June 2022
30 May 2022 CS01 Confirmation statement made on 28 May 2022 with updates
08 Apr 2022 CH01 Director's details changed for Mr Matthew Neilson Thomas on 8 April 2022
08 Apr 2022 CH01 Director's details changed for Mr Graeme Richard Gibson on 8 April 2022
22 Mar 2022 AA Audited abridged accounts made up to 30 June 2021
28 Feb 2022 CH01 Director's details changed for Charles Alexander James on 25 February 2022
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
26 Mar 2021 AP01 Appointment of Mr Graeme Gibson as a director on 22 March 2021
26 Mar 2021 AP01 Appointment of Mr Matthew Thomas as a director on 22 March 2021
17 Mar 2021 AA Audited abridged accounts made up to 30 June 2020
05 Mar 2021 PSC04 Change of details for Mr Nicholas David Dunn as a person with significant control on 20 January 2021
04 Mar 2021 CH01 Director's details changed for Mr Nicholas David Dunn on 20 January 2021
19 Feb 2021 PSC04 Change of details for Mr Nicholas David Dunn as a person with significant control on 5 February 2021
01 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
12 Mar 2020 AA Audited abridged accounts made up to 30 June 2019
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
06 Feb 2019 AA Audited abridged accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
26 Jun 2018 CH01 Director's details changed for Mrs Veronica Anne Dunn on 1 May 2018
26 Jun 2018 CH03 Secretary's details changed for Mr Nicholas David Dunn on 1 May 2018