H W MASON & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

24/07/2424 July 2024 Cessation of Robert Read Marchant as a person with significant control on 2024-01-25

View Document

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

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

22/05/2322 May 2023 Change of details for Mrs Jane Alexandra Mary Button as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Mr Robert Read Marchant as a person with significant control on 2023-05-22

View Document

19/05/2319 May 2023 Change of details for Mr Mark Andrew Bottomley as a person with significant control on 2023-05-19

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

01/02/231 February 2023 Notification of Mark Andrew Bottomley as a person with significant control on 2022-12-21

View Document

01/02/231 February 2023 Notification of Robert Read Marchant as a person with significant control on 2022-12-21

View Document

01/02/231 February 2023 Termination of appointment of Roy Francis Mason as a director on 2022-12-21

View Document

01/02/231 February 2023 Notification of Jane Button as a person with significant control on 2022-12-21

View Document

01/02/231 February 2023 Notification of Duncan Francis Mason as a person with significant control on 2022-12-21

View Document

01/02/231 February 2023 Cessation of Roy Francis Mason as a person with significant control on 2022-12-21

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

24/02/2224 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

01/02/211 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

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

11/05/2011 May 2020 CESSATION OF ANN MASON AS A PSC

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MR ROY FRANCIS MASON / 24/02/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MRS JANE BUTTON

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR DUNCAN FRANCIS MASON

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANN MASON

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 9 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AR

View Document

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

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

07/12/187 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

24/11/1724 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/05/1421 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

11/05/1211 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ALTER ARTICLES 05/12/2011

View Document

24/01/1224 January 2012 05/12/11 STATEMENT OF CAPITAL GBP 1467766

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/10/117 October 2011 01/06/11 STATEMENT OF CAPITAL GBP 9

View Document

09/05/119 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY FRANCIS MASON / 30/04/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MASON / 30/04/2011

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MASON / 30/04/2010

View Document

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

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/09/0924 September 2009 PREVSHO FROM 30/04/2010 TO 31/05/2009

View Document

30/04/0930 April 2009 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