BOWER MATTIN PARTNERSHIP LIMITED

Suite 20-21 Winterton Way Suite 20-21 Winterton Way, Macclesfield, SK11 0LP, England
StatusACTIVE
Company No.07490947
CategoryPrivate Limited Company
Incorporated12 Jan 2011
Age13 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

BOWER MATTIN PARTNERSHIP LIMITED is an active private limited company with number 07490947. It was incorporated 13 years, 5 months, 30 days ago, on 12 January 2011. The company address is Suite 20-21 Winterton Way Suite 20-21 Winterton Way, Macclesfield, SK11 0LP, England.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-11

Psc name: Mr Terence Robert Mattin

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bower Mattin and Young Limited

Notification date: 2024-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Thomas Williams

Cessation date: 2024-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dominic Shaw

Cessation date: 2024-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Thomas Williams

Termination date: 2024-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Shaw

Termination date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr Steven Thomas Williams

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr Dominic Shaw

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2024

Action Date: 01 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-01

Psc name: Mr Terence Robert Mattin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-23

Old address: Beechfield House Suite 23 - 24 Winterton Way Macclesfield Cheshire SK11 0LP England

New address: Suite 20-21 Winterton Way Lyme Green Business Park Macclesfield SK11 0LP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-06

Psc name: Mr Terence Robert Mattin

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-06

Officer name: Mr Terence Robert Mattin

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-06

Psc name: Mr Terence Robert Mattin

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074909470002

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-13

Officer name: Mr Terence Robert Mattin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-26

Old address: Cromwell House Royal Court Brook Street Macclesfield Cheshire SK11 7AE

New address: Beechfield House Suite 23 - 24 Winterton Way Macclesfield Cheshire SK11 0LP

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mr Terence Robert Mattin

Documents

View document PDF

Legacy

Date: 03 Feb 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH19

Date: 2017-02-03

Capital : 99 GBP

Documents

View document PDF

Legacy

Date: 03 Feb 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/11

Documents

View document PDF

Resolution

Date: 03 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mr Terence Robert Mattin

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074909470001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074909470002

Charge creation date: 2016-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074909470001

Charge creation date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 22 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-22

Capital : 99 GBP

Documents

View document PDF

Incorporation company

Date: 12 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE ROOFING (KEITH) LTD

4 ISLA ROAD,KEITH,AB55 6US

Number:SC396710
Status:ACTIVE
Category:Private Limited Company

CAFE ITALIA LTD

877-879 C/O CAMMAROTA,BOLTON,BL1 5SN

Number:10687165
Status:ACTIVE
Category:Private Limited Company

CAKE BOX (BURY) LTD

7 WHALLEY AVENUE,MANCHESTER,M19 3FD

Number:11562742
Status:ACTIVE
Category:Private Limited Company

CIRENCESTER CHIROPRACTIC LIMITED

THE WAREHOUSE,PENRYN,TR10 8GZ

Number:05703322
Status:ACTIVE
Category:Private Limited Company

DESIGNER BATHROOMS (NW) LTD

49 HILARY AVENUE,LIVERPOOL,L14 6TJ

Number:10521286
Status:ACTIVE
Category:Private Limited Company

DIETEX INTERNATIONAL LIMITED

UNIT 1 STEPFIELD,WITHAM,CM8 3TH

Number:04225846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source