MATTHEW STEVENS BUILDING & LANDSCAPING LIMITED
Status | ACTIVE |
Company No. | 08621914 |
Category | Private Limited Company |
Incorporated | 24 Jul 2013 |
Age | 10 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MATTHEW STEVENS BUILDING & LANDSCAPING LIMITED is an active private limited company with number 08621914. It was incorporated 10 years, 10 months, 8 days ago, on 24 July 2013. The company address is 1 Long Street, Tetbury, GL8 8AA, Gloucestershire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 20 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Change to a person with significant control
Date: 22 Jul 2022
Action Date: 20 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Stevens
Change date: 2022-04-20
Documents
Change to a person with significant control
Date: 15 Jul 2022
Action Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-12
Psc name: Mr Matthew Stevens
Documents
Cessation of a person with significant control
Date: 14 Jul 2022
Action Date: 12 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-12
Psc name: Matthew Stevens
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 28 Jul 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Stevens
Change date: 2021-07-27
Documents
Change person director company with change date
Date: 27 Jul 2021
Action Date: 06 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-06
Officer name: Mr Matthew Stevens
Documents
Change person secretary company with change date
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-27
Officer name: Mrs Kirstie Stevens
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-27
Psc name: Mr Matthew Stevens
Documents
Change to a person with significant control
Date: 30 Nov 2020
Action Date: 27 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Stevens
Change date: 2020-11-27
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Cessation of a person with significant control
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-16
Psc name: Kirstie Stevens
Documents
Cessation of a person with significant control
Date: 16 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kirstie Stevens
Cessation date: 2016-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 05 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Matthew Stevens
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kirstie Stevens
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2016
Action Date: 07 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-07
New address: 1 Long Street Tetbury Gloucestershire GL8 8AA
Old address: The Stables Manor Farm Chavenage Tetbury Gloucestershire GL8 8XW
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type total exemption small
Date: 03 May 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: 13 Aug 2015
Action Date: 24 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-24
Documents
Accounts with accounts type total exemption small
Date: 23 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: 05 Aug 2014
Action Date: 24 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-24
Documents
Incorporation company
Date: 24 Jul 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ACORN PROPERTY VENTURES LIMITED
CHARTER COURT 2 WELL HOUSE BARNS CHESTER ROAD,CHESTER,CH4 0DH
Number: | 04039093 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 WINFIELDS,BASILDON,SS13 1HA
Number: | 11864713 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRY GARDENS,LYNSTED,ME9 0ES
Number: | 04140975 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GREEN CLOSE,WALTHAM CROSS,EN8 8TU
Number: | 09884743 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC029158 |
Status: | ACTIVE |
Category: | Other company type |
LLANELLI GATE BUSINESS PARK,LLANELLI,SA14 8LQ
Number: | 05491585 |
Status: | ACTIVE |
Category: | Private Limited Company |