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.
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 |