MASONIC HALL (MOLD) COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewMicro company accounts made up to 2025-01-31

View Document

25/04/2525 April 2025 Satisfaction of charge 1 in full

View Document

09/03/259 March 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/08/2412 August 2024 Micro company accounts made up to 2024-01-31

View Document

23/03/2423 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

23/03/2423 March 2024 Termination of appointment of Derek Geoffrey Griffiths as a director on 2023-12-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-01-31

View Document

12/07/2312 July 2023 Appointment of Mr Alan Gardner as a director on 2022-12-01

View Document

12/07/2312 July 2023 Appointment of Mr David Anglesea as a director on 2022-09-15

View Document

11/07/2311 July 2023 Appointment of Mr Brian Hawkins as a director on 2020-06-01

View Document

11/07/2311 July 2023 Appointment of Mr Roy Potter as a director on 2021-06-01

View Document

11/07/2311 July 2023 Appointment of Mr Terry Williams as a director on 2022-09-15

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

11/05/2211 May 2022 Compulsory strike-off action has been discontinued

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

09/05/229 May 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/04/2126 April 2021 31/01/21 UNAUDITED ABRIDGED

View Document

16/04/2116 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROWLAND MORRIS

View Document

13/04/2113 April 2021 CESSATION OF CHARLES MICHAEL WILCOCK AS A PSC

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILCOCK

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

02/06/202 June 2020 31/01/20 UNAUDITED ABRIDGED

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/06/1925 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR MICHAEL STEVENSON

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR DEREK GEOFFREY GRIFFITHS

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR GEOFFREY KEVIN WOOLFENDEN

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR JOHN ERNEST TERRENCE WILLIAMS

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR ROWLAND MORRIS

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD ROBERT FRANCIS JONES

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/05/1810 May 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

06/06/176 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR CHARLES MICHAEL WILCOCK

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROWLAND MORRIS

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 06/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 06/01/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR GODFREY MARSH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 06/01/14 NO MEMBER LIST

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 06/01/13 NO MEMBER LIST

View Document

11/05/1211 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 06/01/12 NO MEMBER LIST

View Document

27/04/1127 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

28/01/1128 January 2011 06/01/11 NO MEMBER LIST

View Document

30/06/1030 June 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND MORRIS / 06/01/2010

View Document

20/01/1020 January 2010 06/01/10 NO MEMBER LIST

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY RICHARD MARSH / 06/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD FRANCIS JONES / 06/01/2010

View Document

02/07/092 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 ANNUAL RETURN MADE UP TO 06/01/09

View Document

29/04/0829 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 06/01/08

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 ANNUAL RETURN MADE UP TO 06/01/07

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 ANNUAL RETURN MADE UP TO 06/01/06

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/03/058 March 2005 ANNUAL RETURN MADE UP TO 06/01/05

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 'FAIRWINDS', 1 ETNA ROAD BUCKLEY FLINTSHIRE CH7 3LG

View Document

15/05/0415 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/02/047 February 2004 ANNUAL RETURN MADE UP TO 06/01/04

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 3 JOHN HENRY COURT PEN Y MAES ROAD HOLYWELL FLINTSHIRE CH8 7BD

View Document

03/05/033 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

09/01/039 January 2003 ANNUAL RETURN MADE UP TO 06/01/03

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/02/0227 February 2002 ANNUAL RETURN MADE UP TO 06/01/02

View Document

03/01/023 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

11/04/0111 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 ANNUAL RETURN MADE UP TO 06/01/01

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

17/01/0017 January 2000 ANNUAL RETURN MADE UP TO 06/01/00

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

14/01/9914 January 1999 ANNUAL RETURN MADE UP TO 06/01/99

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

27/01/9827 January 1998 ANNUAL RETURN MADE UP TO 06/01/98

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

15/01/9715 January 1997 ANNUAL RETURN MADE UP TO 06/01/97

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96

View Document

04/01/964 January 1996 ANNUAL RETURN MADE UP TO 06/01/96

View Document

04/01/964 January 1996 NEW SECRETARY APPOINTED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 SECRETARY RESIGNED

View Document

19/09/9519 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 SECRETARY RESIGNED

View Document

17/01/9517 January 1995 REGISTERED OFFICE CHANGED ON 17/01/95 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

06/01/956 January 1995 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