- Company Overview for MATTHEWS COOPER LIMITED (06171389)
- Filing history for MATTHEWS COOPER LIMITED (06171389)
- People for MATTHEWS COOPER LIMITED (06171389)
- More for MATTHEWS COOPER LIMITED (06171389)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
10 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with no updates | |
02 Mar 2021 | AD01 | Registered office address changed from 52 Killigrew Street Falmouth Cornwall TR11 3PP to 46 Killigrew Street Falmouth TR11 3PP on 2 March 2021 | |
19 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mr Nicholas George Matthews on 1 December 2019 | |
22 Dec 2020 | PSC04 | Change of details for Mr Nicholas George Matthews as a person with significant control on 1 December 2019 | |
31 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
22 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
23 Mar 2015 | CH01 | Director's details changed for Nicholas George Matthews on 23 March 2015 | |
23 Mar 2015 | TM02 | Termination of appointment of Daniel Gordon Gresswell as a secretary on 31 December 2014 |