MATT AND GLOSS DESIGNS LTD

25a High Street, Daventry, NN11 4BG, Northamptonshire
StatusACTIVE
Company No.04466013
CategoryPrivate Limited Company
Incorporated20 Jun 2002
Age21 years, 11 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Dec 2004

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Resolution

Date: 30 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Resolution

Date: 05 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/07/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/06/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 20 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASA OFFSHORE SERVICES LIMITED

55 CLAREMONT ROAD,WHITLEY BAY,NE26 3TP

Number:11922920
Status:ACTIVE
Category:Private Limited Company

CHEAP TYRES WREXHAM LIMITED

UNIT 1B FELIN PULESTON INDUSTRIAL ESTATE,WREXHAM,LL13 7RF

Number:08549244
Status:ACTIVE
Category:Private Limited Company

HEALTH AND HOPE UK

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)

RMA TM LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11952473
Status:ACTIVE
Category:Private Limited Company

SWL INVESTMENTS LTD

MILLENNIUM HOUSE SEVERN LINK DISTRIBUTION CENTRE,CHEPSTOW,NP16 6UN

Number:07522755
Status:ACTIVE
Category:Private Limited Company

SYLVY GLOSRY LIMITED

FORSYTH HOUSE,BELFAST,BT2 8LA

Number:NI659250
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source