Matchstick Design & Build Ltd was established in 2005, it's status at Companies House is "Active". We don't know the number of employees at the company. This business has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Alan John | 06 July 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Alan | 01 June 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 28 July 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 27 July 2017 | |
CS01 - N/A | 21 July 2017 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 17 May 2016 | |
AR01 - Annual Return | 03 August 2015 | |
AA - Annual Accounts | 22 May 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 03 September 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AP01 - Appointment of director | 05 September 2011 | |
AD01 - Change of registered office address | 19 July 2011 | |
AP03 - Appointment of secretary | 19 July 2011 | |
SH01 - Return of Allotment of shares | 18 July 2011 | |
TM01 - Termination of appointment of director | 18 July 2011 | |
TM02 - Termination of appointment of secretary | 18 July 2011 | |
AA - Annual Accounts | 06 May 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 09 October 2009 | |
AA - Annual Accounts | 22 May 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
363a - Annual Return | 01 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 August 2008 | |
AA - Annual Accounts | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 04 March 2008 | |
395 - Particulars of a mortgage or charge | 04 March 2008 | |
363a - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 04 May 2007 | |
287 - Change in situation or address of Registered Office | 06 September 2006 | |
363s - Annual Return | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 25 January 2006 | |
395 - Particulars of a mortgage or charge | 23 December 2005 | |
395 - Particulars of a mortgage or charge | 17 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 July 2005 | |
288b - Notice of resignation of directors or secretaries | 06 July 2005 | |
288b - Notice of resignation of directors or secretaries | 06 July 2005 | |
NEWINC - New incorporation documents | 06 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 30 January 2009 | Outstanding |
N/A |
Mortgage | 30 January 2009 | Outstanding |
N/A |
Mortgage | 30 January 2009 | Outstanding |
N/A |
Mortgage | 30 January 2009 | Outstanding |
N/A |
Legal mortgage | 28 February 2008 | Outstanding |
N/A |
Debenture | 25 February 2008 | Outstanding |
N/A |
Legal charge | 20 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 12 December 2005 | Fully Satisfied |
N/A |
Debenture | 05 December 2005 | Fully Satisfied |
N/A |