MATTHEWS SUTTON & CO LIMITED

08925372
48-52 PENNY LANE LIVERPOOL L18 1DG

Documents

Documents
Date Category Description Pages
30 Jan 2025 accounts Annual Accounts 9 Buy now
16 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 officers Change of particulars for director (Mr John Paul Mcmullen) 2 Buy now
09 Aug 2023 accounts Annual Accounts 9 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2023 officers Appointment of director (Mr Colin Joseph Croft) 2 Buy now
04 May 2023 officers Appointment of director (Mr John Paul Mcmullen) 2 Buy now
16 Mar 2023 officers Termination of appointment of director (John Paul Mcmullen) 1 Buy now
16 Mar 2023 officers Termination of appointment of director (Colin Joseph Croft) 1 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 9 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2022 accounts Annual Accounts 9 Buy now
19 May 2021 capital Notice of name or other designation of class of shares 2 Buy now
19 May 2021 capital Notice of particulars of variation of rights attached to shares 3 Buy now
04 May 2021 officers Appointment of director (Mr Colin Joseph Croft) 2 Buy now
04 May 2021 officers Appointment of director (Mr John Paul Mcmullen) 2 Buy now
04 May 2021 capital Return of Allotment of shares 4 Buy now
25 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 8 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 9 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 9 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2018 accounts Annual Accounts 9 Buy now
08 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Dec 2017 officers Change of particulars for director (Mr Dean Joseph Charles) 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 accounts Annual Accounts 8 Buy now
11 Mar 2016 annual-return Annual Return 3 Buy now
03 Dec 2015 accounts Annual Accounts 8 Buy now
18 Mar 2015 annual-return Annual Return 3 Buy now
22 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
22 May 2014 change-of-name Change Of Name Notice 2 Buy now
15 May 2014 mortgage Registration of a charge 26 Buy now
02 May 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Mar 2014 incorporation Incorporation Company 7 Buy now