Advanced company searchLink opens in new window

S D MATHERS LIMITED

Company number 07223327

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)
08 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
08 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
01 Mar 2023 AD01 Registered office address changed from 86 Wolsey Croft Sherburn in Elmet Leeds North Yorkshire LS25 6DP United Kingdom to 11 Manor House View Allerton Bywater Castleford West Yorkshire WF10 2FW on 1 March 2023
27 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
29 Nov 2021 AD02 Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ England to Uwm House 6 Fusion Court Leeds West Yorkshire LS25 2GH
23 Jul 2021 PSC04 Change of details for Mr Steven Mathers as a person with significant control on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Steven Mathers on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from 5 Yew Lane Garforth Leeds West Yorkshire LS25 2JS to 86 Wolsey Croft Sherburn in Elmet Leeds North Yorkshire LS25 6DP on 22 July 2021
21 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
08 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
17 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
15 Apr 2020 SH08 Change of share class name or designation
25 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
15 Nov 2019 PSC04 Change of details for Mr Steven Mathers as a person with significant control on 1 April 2019
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 Jun 2018 PSC01 Notification of Steven Mathers as a person with significant control on 7 April 2018
14 Jun 2018 PSC07 Cessation of Damian James Warner as a person with significant control on 6 April 2018
29 May 2018 PSC01 Notification of Damian James Warner as a person with significant control on 6 April 2018
25 May 2018 PSC07 Cessation of Steven Mathers as a person with significant control on 6 April 2018
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
08 Sep 2017 AA Total exemption full accounts made up to 30 April 2017