About

Registered Number: 05500686
Date of Incorporation: 06/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Redland House 157 Redland Road, Redland, Bristol, BS6 6YE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.