ISAAC MASSEY & SONS LIMITED



Company Documents

DateDescription
19/02/2219 February 2022 Voluntary strike-off action has been suspended

View Document

19/02/2219 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

04/02/224 February 2022 Application to strike the company off the register

View Document

19/07/2119 July 2021 Registered office address changed from 98 Dehavilland Close Northolt Middlesex UB5 6RZ to 10 Westminster House Westminster Road Macclesfield Cheshire SK10 1BX on 2021-07-19

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM SUITE 1, ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
28/08/1528 August 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
18/09/1418 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
02/09/132 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
23/08/1223 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/08/1123 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/10/1022 October 2010 SECRETARY APPOINTED MRS PHILIPPA BASKEYFIELD

View Document

22/10/1022 October 2010 CORPORATE SECRETARY APPOINTED ISAAC MASSEY & SONS LTD

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY ISAAC MASSEY & SONS LTD

View Document

25/08/1025 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP NELSON

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY DCS CORPORATE SECRETARIES LIMITED

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NELSON / 16/01/2009

View Document

30/01/0930 January 2009 DIRECTOR'S PARTICULARS PHILIP NELSON

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 130 LONDON ROAD SOUTH POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 21/08/02; NO CHANGE OF MEMBERS

View Document

17/09/0217 September 2002 RETURN MADE UP TO 21/08/01; NO CHANGE OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0031 December 2000 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document



17/10/0017 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/09/9917 September 1999 £ SR 803@1 24/03/99

View Document

17/09/9917 September 1999 £ SR 510@1 24/03/99

View Document

17/09/9917 September 1999 � SR 48@1 24/03/99

View Document

17/09/9917 September 1999 £ SR 100@1 24/03/99

View Document

17/09/9917 September 1999 � SR 457@1 24/03/99

View Document

17/09/9917 September 1999 £ SR 25@1 24/03/99

View Document

17/09/9917 September 1999 � SR 48@1 24/03/99

View Document

17/09/9917 September 1999 £ SR 49@1 24/03/99

View Document

17/09/9917 September 1999 � SR 457@1 24/03/99

View Document

17/09/9917 September 1999 � SR 250@1 24/03/99

View Document

17/09/9917 September 1999 � SR 250@1 24/03/99

View Document

17/09/9917 September 1999 � SR 457@1 24/03/99

View Document

17/09/9917 September 1999 £ SR 511@1 24/03/99

View Document

17/09/9917 September 1999 £ SR 428@1 24/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 ADOPT MEM AND ARTS 08/12/98

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/09/9723 September 1997 AUDITOR'S RESIGNATION

View Document

11/09/9711 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: GEORGE STREET ALDERLEY EDGE MANCHESTER SK9 7ER

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 21/08/93; CHANGE OF MEMBERS

View Document

01/12/931 December 1993 21/08/93 MEM CHANGES NOF

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/09/9215 September 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 21/08/91; CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/903 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/903 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/8925 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

13/05/8913 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/8913 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

10/10/8810 October 1988 RETURN MADE UP TO 09/09/88; NO CHANGE OF MEMBERS

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/10/871 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/10/8625 October 1986 RETURN MADE UP TO 12/09/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company