MASON FORBES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

13/11/2413 November 2024 Change of details for Mr John Stanley Mather as a person with significant control on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Mr John Stanley Mather on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from 24 Amberley Road Buckhurst Hill Essex IG9 5QW England to 85 Great Portland Street London W1W 7LT on 2024-11-13

View Document

13/11/2413 November 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2024-11-13

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 24 Amberley Road Buckhurst Hill Essex IG9 5QW on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr John Stanley Mather on 2024-08-08

View Document

08/08/248 August 2024 Change of details for Mr John Stanley Mather as a person with significant control on 2024-08-08

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/10/2326 October 2023 Appointment of Mr John Stanley Mather as a director on 2023-10-23

View Document

26/10/2326 October 2023 Termination of appointment of Wayne Neil Culley as a director on 2023-10-23

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

01/02/231 February 2023 Change of details for Mr John Stanley Mather as a person with significant control on 2023-01-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Change of details for Mr John Stanley Mather as a person with significant control on 2022-02-16

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN STANLEY MATHER / 31/08/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM GREENWAY HOUSE SUGARSWELL BUSINESS PARK SHENINGTON, BANBURY OXON OX15 6HW

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY MATHER / 01/01/2017

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STANLEY MATHER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/01/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 31 August 2015 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY MATHER / 01/07/2015

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY MATHER / 13/10/2014

View Document

13/10/1413 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 195 CHURCH ROAD YARDLEY BIRMINGHAM B25 8UR

View Document

10/07/1410 July 2014 27/06/14 STATEMENT OF CAPITAL GBP 600

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/09/1311 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1227 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY MATHER / 01/09/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/09/1129 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR LILIA HANSEN

View Document

12/11/1012 November 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR JOHN STANLEY MATHER

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE HART

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HART

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAMIAN HART

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LILIA HANSEN / 01/10/2009

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE HART

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE HART

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MRS KATHERINE MARY HART

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MRS KATHERINE MARY HART

View Document

23/11/0923 November 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

20/11/0920 November 2009 SECRETARY APPOINTED MRS KATHERINE MARY HART

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MARY MATHER / 25/07/2009

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MATHER

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR DAMIAN HART

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY KEITH PYM

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED MS LILIA HANSEN

View Document

10/02/0910 February 2009 PREVEXT FROM 31/08/2008 TO 31/01/2009

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE MATHER / 31/08/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED JOHN STANLEY MATHER

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 21 GOLDNEY ROAD CAMBERLEY GU15 1EZ

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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