- Company Overview for MATTHEW CLARK WHOLESALE BOND LIMITED (07600887)
- Filing history for MATTHEW CLARK WHOLESALE BOND LIMITED (07600887)
- People for MATTHEW CLARK WHOLESALE BOND LIMITED (07600887)
- More for MATTHEW CLARK WHOLESALE BOND LIMITED (07600887)
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) |
---|---|---|---|
26 Oct 2015 | AA01 | Current accounting period extended from 28 February 2016 to 27 April 2016 | |
14 Oct 2015 | AP01 | Appointment of Mr Andrew Humphreys as a director on 6 October 2015 | |
06 Jul 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from Valleytide Limited Whitchurch Lane Bristol Avon BS14 0JZ to Whitchurch Lane Whitchurch Bristol BS14 0JZ on 18 June 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
28 May 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
02 May 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
15 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
09 Apr 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 | |
15 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
31 May 2011 | CERTNM |
Company name changed valleytide LIMITED\certificate issued on 31/05/11
|
|
31 May 2011 | CONNOT | Change of name notice | |
12 Apr 2011 | NEWINC | Incorporation |