- Company Overview for MATFORD MANUFACTURING LIMITED (06834261)
- Filing history for MATFORD MANUFACTURING LIMITED (06834261)
- People for MATFORD MANUFACTURING LIMITED (06834261)
- Charges for MATFORD MANUFACTURING LIMITED (06834261)
- More for MATFORD MANUFACTURING LIMITED (06834261)
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) |
---|---|---|---|
03 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
20 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
06 Mar 2013 | AD02 | Register inspection address has been changed from Unit 4 Frederick Street Walsall WS2 9NJ United Kingdom | |
06 Mar 2013 | AD01 | Registered office address changed from Unit 4 Frederick Street Walsall WS2 9NJ United Kingdom on 6 March 2013 | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
27 Mar 2012 | AD01 | Registered office address changed from 76 Brownshore Lane Essington Wolverhampton Staffs WV11 2AG United Kingdom on 27 March 2012 | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
08 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Mr Timothy James Matyus on 2 March 2010 | |
26 Mar 2010 | CH01 | Director's details changed for Mr Andrew Patrick Langford on 2 February 2010 | |
26 Mar 2010 | AD02 | Register inspection address has been changed | |
10 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Mar 2009 | NEWINC | Incorporation |