About

Registered Number: 05500686
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Redland House 157 Redland Road, Redland, Bristol, BS6 6YE

 

Having been setup in 2005, Matchstick Design & Build Ltd have registered office in Bristol, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Jones, Alan, Jones, Alan John 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.