About

Registered Number: 05276786
Date of Incorporation: 03/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA

 

Having been setup in 2004, Matthew Stevens & Son Ltd have registered office in Plymouth. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 20 November 2018
CH01 - Change of particulars for director 20 November 2018
AA - Annual Accounts 24 July 2018
AP01 - Appointment of director 18 May 2018
MR01 - N/A 22 March 2018
MR01 - N/A 22 March 2018
CS01 - N/A 21 November 2017
CH03 - Change of particulars for secretary 20 September 2017
CH01 - Change of particulars for director 11 September 2017
CH01 - Change of particulars for director 11 September 2017
MR01 - N/A 05 July 2017
AA - Annual Accounts 27 June 2017
CH01 - Change of particulars for director 13 June 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 24 October 2014
MR01 - N/A 06 February 2014
MR01 - N/A 13 January 2014
MR01 - N/A 18 December 2013
AR01 - Annual Return 04 December 2013
MR01 - N/A 02 December 2013
AA - Annual Accounts 17 October 2013
AD01 - Change of registered office address 31 January 2013
AD01 - Change of registered office address 29 January 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 11 October 2012
AP01 - Appointment of director 28 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 27 October 2011
RESOLUTIONS - N/A 19 October 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 09 November 2009
395 - Particulars of a mortgage or charge 07 July 2009
395 - Particulars of a mortgage or charge 08 May 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 13 November 2006
287 - Change in situation or address of Registered Office 13 November 2006
395 - Particulars of a mortgage or charge 27 June 2006
287 - Change in situation or address of Registered Office 20 June 2006
MEM/ARTS - N/A 29 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
RESOLUTIONS - N/A 27 March 2006
363a - Annual Return 17 November 2005
225 - Change of Accounting Reference Date 28 October 2005
AA - Annual Accounts 19 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
225 - Change of Accounting Reference Date 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
CERTNM - Change of name certificate 10 August 2005
288b - Notice of resignation of directors or secretaries 11 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 03 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2018 Outstanding

N/A

A registered charge 19 March 2018 Outstanding

N/A

A registered charge 05 July 2017 Outstanding

N/A

A registered charge 30 January 2014 Outstanding

N/A

A registered charge 09 January 2014 Outstanding

N/A

A registered charge 17 December 2013 Outstanding

N/A

A registered charge 28 November 2013 Outstanding

N/A

Legal assignment 03 July 2009 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 05 May 2009 Fully Satisfied

N/A

Legal mortgage 26 June 2006 Fully Satisfied

N/A

Debenture 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.