MASON BUILDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Compulsory strike-off action has been discontinued

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2023-10-31

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

31/01/2331 January 2023 Secretary's details changed for Dean Mason on 2023-01-30

View Document

31/01/2331 January 2023 Director's details changed for Mrs Lisa Mason on 2023-01-30

View Document

31/01/2331 January 2023 Director's details changed for Mr Dean Mason on 2023-01-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-27 to 2020-10-26

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/07/1925 July 2019 PREVSHO FROM 28/10/2018 TO 27/10/2018

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/10/1818 October 2018 PREVSHO FROM 29/10/2017 TO 28/10/2017

View Document

20/07/1820 July 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/07/1718 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047568570016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/06/1614 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047568570012

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047568570014

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/07/1522 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047568570015

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/08/1428 August 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/07/1430 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

07/12/137 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047568570014

View Document

23/11/1323 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047568570013

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047568570013

View Document

01/08/131 August 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 047568570012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEAN MASON / 01/01/2012

View Document

25/07/1225 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA MASON / 01/01/2012

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DEAN MASON / 01/01/2012

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/06/1219 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

18/04/1218 April 2012 PREVEXT FROM 31/07/2011 TO 31/10/2011

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

01/08/111 August 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 30 OAKS FARM DRIVE DARTON BARNSLEY SOUTH YORKSHIRE S75 5BZ

View Document

05/07/105 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/12/0923 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

18/08/0918 August 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/01/0924 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/05/0829 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 6

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/05/0815 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 REGISTERED OFFICE CHANGED ON 02/06/03 FROM: MARLAND HOUSE 13 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE S70 2LW

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 REGISTERED OFFICE CHANGED ON 21/05/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

08/05/038 May 2003 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