MASK BRICKWORK & BUILDING CONTRACTOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

10/07/2510 July 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

22/07/2422 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

17/07/2317 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

04/10/224 October 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

26/05/2126 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

05/06/205 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LOVE

View Document

05/08/195 August 2019 CESSATION OF DAVID LOVE AS A PSC

View Document

05/08/195 August 2019 02/08/19 STATEMENT OF CAPITAL GBP 4

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ANDREW MCNALLY

View Document

05/07/195 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 3

View Document

07/06/197 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

17/05/1817 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

16/05/1716 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

12/12/1012 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

12/12/1012 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCNALLY / 01/12/2010

View Document

19/08/1019 August 2010 01/07/10 STATEMENT OF CAPITAL GBP 2

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR DAVID LOVE

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM 32 ASH STREET BOOTLE LIVERPOOL L20 3HA UNITED KINGDOM

View Document

16/06/1016 June 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MR KEVIN MCNALLY

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

11/12/0811 December 2008 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