- Company Overview for F J & M MATTINSON & SONS (08155083)
- Filing history for F J & M MATTINSON & SONS (08155083)
- People for F J & M MATTINSON & SONS (08155083)
- Charges for F J & M MATTINSON & SONS (08155083)
- More for F J & M MATTINSON & SONS (08155083)
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) |
---|---|---|---|
04 Aug 2023 | CS01 | Confirmation statement made on 24 July 2023 with no updates | |
04 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with no updates | |
02 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
01 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with no updates | |
26 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
25 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
06 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
26 May 2016 | MR01 | Registration of charge 081550830001, created on 26 May 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
04 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | AD02 | Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW England to Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY | |
24 Apr 2014 | CERTNM |
Company name changed rosewain farming\certificate issued on 24/04/14
|
|
29 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
29 Jul 2013 | AD02 | Register inspection address has been changed | |
29 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
20 May 2013 | TM01 | Termination of appointment of John Mattinson as a director | |
24 Aug 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 5 April 2013 | |
07 Aug 2012 | AP01 | Appointment of Mr Philip John Mattinson as a director | |
07 Aug 2012 | AP01 | Appointment of Mr Frank John Mattinson as a director | |
07 Aug 2012 | AP01 | Appointment of Mr James Thomas Mattinson as a director | |
07 Aug 2012 | AD01 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ England on 7 August 2012 | |
07 Aug 2012 | AP01 | Appointment of Mrs Margaret Mattinson as a director | |
06 Aug 2012 | AP01 | Appointment of Mr John Joseph Mattinson as a director | |
06 Aug 2012 | TM01 | Termination of appointment of Jonathon Round as a director |