Advanced company searchLink opens in new window

MATTS HOME SERVICES LIMITED

Company number 06485829

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)
28 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 28 February 2016
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 102
21 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 102
04 Dec 2014 TM01 Termination of appointment of Matthew Benjamin Porter Miller as a director on 31 October 2014
31 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 102
11 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
09 Nov 2012 AP01 Appointment of Thomas Dobbe as a director
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
31 Oct 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 102
04 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
30 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
11 Oct 2011 CH03 Secretary's details changed for Robert Davies on 30 September 2011
11 Oct 2011 CH01 Director's details changed for Robert Davies on 30 September 2011
27 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2011 AP01 Appointment of Mr Neil Robert Barrie as a director
07 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 28 February 2010
02 Jun 2010 AD01 Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 2 June 2010
05 Mar 2010 AP01 Appointment of Matthew Benjamin Porter Miller as a director
05 Mar 2010 TM01 Termination of appointment of James Davies as a director