H W MASON & SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
24/07/2424 July 2024 | Cessation of Robert Read Marchant as a person with significant control on 2024-01-25 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/05/242 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/05/2322 May 2023 | Change of details for Mrs Jane Alexandra Mary Button as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Change of details for Mr Robert Read Marchant as a person with significant control on 2023-05-22 |
19/05/2319 May 2023 | Change of details for Mr Mark Andrew Bottomley as a person with significant control on 2023-05-19 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
01/02/231 February 2023 | Notification of Mark Andrew Bottomley as a person with significant control on 2022-12-21 |
01/02/231 February 2023 | Notification of Robert Read Marchant as a person with significant control on 2022-12-21 |
01/02/231 February 2023 | Termination of appointment of Roy Francis Mason as a director on 2022-12-21 |
01/02/231 February 2023 | Notification of Jane Button as a person with significant control on 2022-12-21 |
01/02/231 February 2023 | Notification of Duncan Francis Mason as a person with significant control on 2022-12-21 |
01/02/231 February 2023 | Cessation of Roy Francis Mason as a person with significant control on 2022-12-21 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/02/211 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
11/05/2011 May 2020 | CESSATION OF ANN MASON AS A PSC |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ROY FRANCIS MASON / 24/02/2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | DIRECTOR APPOINTED MRS JANE BUTTON |
11/12/1911 December 2019 | DIRECTOR APPOINTED MR DUNCAN FRANCIS MASON |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ANN MASON |
11/12/1911 December 2019 | REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 9 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AR |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
07/12/187 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
24/11/1724 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
28/02/1328 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 |
11/05/1211 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
24/01/1224 January 2012 | ALTER ARTICLES 05/12/2011 |
24/01/1224 January 2012 | 05/12/11 STATEMENT OF CAPITAL GBP 1467766 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/10/117 October 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 9 |
09/05/119 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY FRANCIS MASON / 30/04/2011 |
09/05/119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MASON / 30/04/2011 |
21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MASON / 30/04/2010 |
07/05/107 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/05/107 May 2010 | SAIL ADDRESS CREATED |
07/05/107 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
03/02/103 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
24/09/0924 September 2009 | PREVSHO FROM 30/04/2010 TO 31/05/2009 |
30/04/0930 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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