MATFEN BLACK BULL LIMITED

04909006
BLACK BULL MATFEN NEWCASTLE UPON TYNE ENGLAND NE20 0RP

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
15 May 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 10 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 9 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 May 2021 officers Appointment of director (Mrs Natalie Anne Richardson) 2 Buy now
28 May 2021 officers Termination of appointment of director (William Leathers) 1 Buy now
28 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Feb 2021 accounts Annual Accounts 5 Buy now
01 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jul 2020 officers Termination of appointment of director (George Houghton) 1 Buy now
19 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2020 officers Change of particulars for director (Mr William Leatherss) 2 Buy now
24 Feb 2020 accounts Annual Accounts 4 Buy now
22 Feb 2020 officers Appointment of director (Mr William Leatherss) 2 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 4 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2018 accounts Annual Accounts 5 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
12 May 2017 annual-return Annual Return 14 Buy now
12 May 2017 annual-return Annual Return 19 Buy now
12 May 2017 accounts Annual Accounts 5 Buy now
12 May 2017 accounts Annual Accounts 5 Buy now
12 May 2017 accounts Annual Accounts 5 Buy now
12 May 2017 accounts Annual Accounts 5 Buy now
12 May 2017 restoration Administrative Restoration Company 3 Buy now
05 May 2015 gazette Gazette Dissolved Compulsory 1 Buy now
20 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
24 Sep 2014 officers Appointment of director (George Houghton) 3 Buy now
24 Sep 2014 officers Termination of appointment of director (John George Gibson) 2 Buy now
24 Sep 2014 officers Termination of appointment of secretary (Lynn Marie Gibson) 2 Buy now
06 Sep 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2014 gazette Gazette Notice Compulsory 1 Buy now
18 Oct 2013 annual-return Annual Return 4 Buy now
18 Oct 2013 officers Change of particulars for secretary (Lynn Marie Gibson) 2 Buy now
18 Oct 2013 officers Change of particulars for director (John George Gibson) 2 Buy now
03 May 2013 accounts Annual Accounts 5 Buy now
14 Nov 2012 annual-return Annual Return 4 Buy now
13 Dec 2011 accounts Annual Accounts 6 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Mar 2011 address Change Registered Office Address Company With Date Old Address 3 Buy now
01 Mar 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2011 accounts Annual Accounts 6 Buy now
25 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
21 Aug 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Aug 2010 accounts Annual Accounts 6 Buy now
01 Jun 2010 gazette Gazette Notice Compulsory 1 Buy now
19 Feb 2010 annual-return Annual Return 3 Buy now
07 Dec 2009 annual-return Annual Return 3 Buy now
30 Mar 2009 accounts Annual Accounts 6 Buy now
18 Apr 2008 annual-return Return made up to 23/09/07; no change of members 6 Buy now
05 Nov 2007 accounts Annual Accounts 14 Buy now
21 Dec 2006 accounts Annual Accounts 14 Buy now
06 Nov 2006 annual-return Return made up to 23/09/06; full list of members 6 Buy now
31 Mar 2006 accounts Annual Accounts 17 Buy now
15 Feb 2006 accounts Annual Accounts 13 Buy now
15 Feb 2006 accounts Accounting reference date shortened from 30/09/05 to 31/05/05 1 Buy now
13 Dec 2005 annual-return Return made up to 23/09/05; full list of members 6 Buy now
22 Mar 2005 annual-return Return made up to 23/09/04; full list of members 6 Buy now
01 Jun 2004 capital Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 May 2004 mortgage Particulars of mortgage/charge 4 Buy now
26 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
21 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 2004 officers New director appointed 2 Buy now
05 May 2004 officers New secretary appointed 2 Buy now
05 May 2004 officers Secretary resigned 1 Buy now
05 May 2004 officers Director resigned 1 Buy now
08 Apr 2004 address Registered office changed on 08/04/04 from: rosewood house 29 heaton road newcastle upon tyne tyne & wear NE6 1SA 1 Buy now
06 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Sep 2003 incorporation Incorporation Company 13 Buy now