DAVID MUSSON FENCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 Second filing of Confirmation Statement dated 2024-04-19

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

16/02/2416 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/01/2425 January 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

22/01/2422 January 2024 Statement of company's objects

View Document

20/01/2420 January 2024 Termination of appointment of William David Musson as a director on 2024-01-12

View Document

19/06/2319 June 2023 Termination of appointment of Hester Musson as a director on 2023-06-02

View Document

02/06/232 June 2023 Director's details changed for Janice Louise Musson on 2023-06-02

View Document

02/06/232 June 2023 Secretary's details changed for Janice Louise Musson on 2023-06-02

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MUSSON / 20/01/2020

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MUSSON / 20/01/2020

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED HESTER MUSSON

View Document

02/10/182 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 368

View Document

02/10/182 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

23/06/1723 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/04/165 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MUSSON / 01/03/2016

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/04/1416 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/04/1310 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/04/123 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/04/114 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/03/1031 March 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

31/03/1031 March 2010 19/03/10 NO CHANGES

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 19/03/09; NO CHANGE OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/07/072 July 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/05/07

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: 112 SAINT MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DX

View Document

10/04/0710 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/04/0315 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/03/036 March 2003 REGISTERED OFFICE CHANGED ON 06/03/03 FROM: 114 ST MARY'S ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DX

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 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