- Company Overview for MATHEWS,COMFORT & CO.LIMITED (00265103)
- Filing history for MATHEWS,COMFORT & CO.LIMITED (00265103)
- People for MATHEWS,COMFORT & CO.LIMITED (00265103)
- More for MATHEWS,COMFORT & CO.LIMITED (00265103)
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) |
---|---|---|---|
12 Jan 2018 | TM01 | Termination of appointment of Christine Ann Bird as a director on 19 December 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Peter Graham Bird as a director on 19 December 2017 | |
12 Jan 2018 | TM02 | Termination of appointment of Beverley Elizabeth Tyrell as a secretary on 19 December 2017 | |
12 Jan 2018 | AD01 | Registered office address changed from 6 st Aldates Oxford OX1 1DL to 9 North's Estate Old Oxford Road Piddington High Wycombe Bucks. HP14 3BE on 12 January 2018 | |
12 Jan 2018 | PSC07 | Cessation of Daniel Lee Weston as a person with significant control on 19 December 2017 | |
12 Jan 2018 | PSC07 | Cessation of Christine Ann Bird as a person with significant control on 19 December 2017 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
20 Jul 2017 | AP01 | Appointment of Mrs Beverley Elizabeth Tyrell as a director on 20 July 2017 | |
20 Jul 2017 | AP03 | Appointment of Mrs Beverley Elizabeth Tyrell as a secretary on 20 July 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Andrew Richard King as a director on 20 July 2017 | |
20 Jul 2017 | TM02 | Termination of appointment of Andrew Richard King as a secretary on 20 July 2017 | |
28 Feb 2017 | MA | Memorandum and Articles of Association | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
26 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
29 Oct 2015 | TM01 | Termination of appointment of Richard Charles Soper as a director on 26 October 2015 | |
29 Oct 2015 | TM01 | Termination of appointment of Pamela Kathleen Soper as a director on 26 October 2015 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AP01 | Appointment of Mr Daniel Lee Weston as a director on 16 April 2015 | |
06 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |