Advanced company searchLink opens in new window

F J & M MATTINSON & SONS

Company number 08155083

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)
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
  • GBP 1,000
04 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2014-04-24
  • NM01 ‐ Change of name by resolution
29 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
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