MASONS SELF STORAGE LTD

Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

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

View Accounts

08/08/218 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

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

View Accounts

19/05/2019 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/07/1930 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 048068150001

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

19/05/1719 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MASON / 01/09/2015

View Document

01/06/161 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GORDON MASON / 01/09/2015

View Document

01/06/161 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

13/06/1513 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

13/06/1513 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/05/153 May 2015 REGISTERED OFFICE CHANGED ON 03/05/2015 FROM PENYCASTELL FARM BRYN PORT TALBOT WEST GLAMORGAN SA13 2PY WALES

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM THE OLD BARN HEOL DDU CASTELLAU LLANTRISANT R C T CF72 8LQ

View Document

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

View Accounts

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

08/06/148 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 COMPANY NAME CHANGED MASON STORAGE (WALES) LIMITED CERTIFICATE ISSUED ON 03/06/14

View Document

03/06/143 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

15/06/1315 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

15/06/1315 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/08/1211 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

10/08/1210 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

19/10/1119 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/08/113 August 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

26/06/1026 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MASON / 19/06/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON MASON / 19/06/2010

View Document

26/06/1026 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRETT MASON / 19/06/2010

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM C/O C/O CLINE TALBOT ACCOUNTANTS LLANTRISANT ROAD GROESFAEN CARDIFF MID GLAMORGAN CF72 8NG

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM STORAGE HOUSE PRIORITY ENTERPRISE PARK CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2BG

View Document

25/06/0825 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON MASON / 20/06/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

17/02/0417 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/08/0320 August 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 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