M H MASSEY ROOFING & CLADDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Notification of Sarah Marie Tovey as a person with significant control on 2024-02-05

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Change of details for Mr Martin Henry Massey as a person with significant control on 2023-06-01

View Document

20/06/2320 June 2023 Change of details for Mrs Kim Massey as a person with significant control on 2023-06-01

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

21/04/2121 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/01/1815 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR CRAIG MARTIN JOHN MASSEY

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP BARRY

View Document

16/06/1616 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES BARRY / 09/09/2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM UNIT 14 BARNACK TRADING CENTRE NOVERS HILL BEDMINSTER BRISTOL BS3 5QE

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENRY MASSEY / 09/09/2013

View Document

10/09/1310 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH TOVEY / 09/09/2013

View Document

02/07/132 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENRY MASSEY / 01/07/2012

View Document

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES BARRY / 25/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

13/06/1213 June 2012 13/06/12 STATEMENT OF CAPITAL GBP 70

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT COOK

View Document

03/05/123 May 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/06/1121 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HENRY MASSEY / 01/10/2009

View Document

19/07/1019 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES BARRY / 01/10/2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT LEWIS COOK / 01/10/2009

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH TOVEY / 01/10/2009

View Document

16/11/0916 November 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 01/06/08; NO CHANGE OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/07/0730 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/11/0423 November 2004 £ SR 10@1 21/01/04

View Document

28/09/0428 September 2004 10 SHARES RE-PURCHASED 21/01/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 91A BRISTOL ROAD WHITCHURCH BRISTOL AVON BS14 0PS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS; AMEND

View Document

06/06/036 June 2003 RETURN MADE UP TO 01/06/03; NO CHANGE OF MEMBERS

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: LYNWOOD HOUSE LYNWOOD ROAD ASHTON BRISTOL BS3 3HH

View Document

23/06/9923 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/05/00

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 S386 DIS APP AUDS 16/06/99

View Document

23/06/9923 June 1999 S80A AUTH TO ALLOT SEC 16/06/99

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information