MASONS BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/03/2330 March 2023 Registered office address changed from 31 Wellington Road Nantwich CW5 7ED England to 104 Charles House Beam Heath Way Nantwich Cheshire CW5 6PQ on 2023-03-30

View Document

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

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/07/2116 July 2021 Registered office address changed from 7-9 Macon Court Crewe CW1 6EA England to 31 Wellington Road Nantwich CW5 7ED on 2021-07-16

View Document

16/06/2116 June 2021 Cessation of Christopher James Hamlett as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Termination of appointment of Christopher James Hamlett as a director on 2021-06-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

04/06/214 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CESSATION OF ANDREW JOHN LOFKIN AS A PSC

View Document

27/04/2127 April 2021 PSC'S CHANGE OF PARTICULARS / MR MATHEW HULL / 31/03/2021

View Document

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

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

14/09/2014 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

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

View Accounts

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LOFKIN

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW HULL

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAMLETT / 02/05/2019

View Document

19/06/1919 June 2019 02/05/19 STATEMENT OF CAPITAL GBP 99

View Document

19/06/1919 June 2019 02/05/19 STATEMENT OF CAPITAL GBP 99

View Document

19/06/1919 June 2019 02/05/19 STATEMENT OF CAPITAL GBP 99

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN LOFKIN

View Document

15/06/1915 June 2019 COMPANY NAME CHANGED FI2017 LTD CERTIFICATE ISSUED ON 15/06/19

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR ANDREW JOHN LOFKIN

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR MATHEW HULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

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

View Accounts

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAMLETT / 20/10/2016

View Document

17/10/1817 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HAMLETT / 17/10/2018

View Document

12/07/1812 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

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

View Accounts

13/04/1713 April 2017 COMPANY NAME CHANGED FORM INTERIORS (NW) LIMITED CERTIFICATE ISSUED ON 13/04/17

View Document

20/10/1620 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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