GEOFFREY MASON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/01/1613 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/02/1516 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/01/1413 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/02/1318 February 2013 SECTION 519

View Document

01/02/131 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

01/11/121 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/01/1211 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/03/1030 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM GREAT PALGRAVE FARM SPORLE KING'S LYNN NORFOLK PE32 2EL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MASON / 01/10/2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GEOFFREY GEORGE MASON / 01/10/2009

View Document

03/02/103 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY MASON / 03/01/2009

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 1 TAVERN LANE DEREHAM NORFOLK NR19 1PX UNITED KINGDOM

View Document

27/01/0927 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/2009 FROM GREAT PALGRAVE FARM SPORLE KINGS LYNN NORFOLK PE32 2EL

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY MASON / 26/01/2009

View Document

29/01/0829 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACC. REF. DATE EXTENDED FROM 11/10/01 TO 31/03/02

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 11/10/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 11/10/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 11/10/97

View Document

30/03/9830 March 1998 RETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 11/10/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 03/01/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 11/10/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 11/10/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 11/10/93

View Document

26/01/9426 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 03/01/94; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/07/9322 July 1993 FULL ACCOUNTS MADE UP TO 11/10/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 11/10/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 11/10/90

View Document

07/04/917 April 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 11/10/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 03/01/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 11/10/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 11/10/87

View Document

09/09/889 September 1988 RETURN MADE UP TO 05/08/88; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 11/10/86

View Document

16/06/8716 June 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 11/10/85

View Document

05/09/865 September 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

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