MATT AND GLOSS DESIGNS LTD
Status | ACTIVE |
Company No. | 04466013 |
Category | Private Limited Company |
Incorporated | 20 Jun 2002 |
Age | 21 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MATT AND GLOSS DESIGNS LTD is an active private limited company with number 04466013. It was incorporated 21 years, 11 months, 12 days ago, on 20 June 2002. The company address is 25a High Street, Daventry, NN11 4BG, Northamptonshire.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Apr 2024
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 11 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change to a person with significant control
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Simon Roddis
Change date: 2022-01-10
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Simon Roddis
Change date: 2022-01-10
Documents
Confirmation statement with no updates
Date: 30 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 20 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Simon Roddis
Notification date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Termination secretary company with name termination date
Date: 25 Apr 2016
Action Date: 25 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-25
Officer name: Winifred Roddis
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Change person director company with change date
Date: 20 Jun 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Roddis
Change date: 2013-01-01
Documents
Change person secretary company with change date
Date: 20 Jun 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-01
Officer name: Winifred Roddis
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Old address: Thistle Down Barn, Holcot Lane Sywell Northampton Northants NN6 0BG
Change date: 2013-02-20
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 03 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/07; full list of members
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 13 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 13/04/05 from: venture court 2 debdale road wellingborough northamptonshire NN8 5AA
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 30 Dec 2004
Category: Capital
Type: 128(4)
Description: Notice of assignment of name or new name to shares
Documents
Resolution
Date: 30 Dec 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/04; full list of members
Documents
Resolution
Date: 05 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/07/04
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/03; full list of members
Documents
Legacy
Date: 05 Feb 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 05/02/03 from: 4A the square earls barton northants NN6 0NA
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jul 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Jul 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jul 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 30/09/03
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
55 CLAREMONT ROAD,WHITLEY BAY,NE26 3TP
Number: | 11922920 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B FELIN PULESTON INDUSTRIAL ESTATE,WREXHAM,LL13 7RF
Number: | 08549244 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 HERONSGATE ROAD,RICKMANSWORTH,WD3 5NX
Number: | 08290412 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11952473 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLENNIUM HOUSE SEVERN LINK DISTRIBUTION CENTRE,CHEPSTOW,NP16 6UN
Number: | 07522755 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORSYTH HOUSE,BELFAST,BT2 8LA
Number: | NI659250 |
Status: | ACTIVE |
Category: | Private Limited Company |