MASSEY CLADDING SOLUTIONS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

03/02/253 February 2025 Full accounts made up to 2024-04-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document (might not be available)

30/10/2330 October 2023 Full accounts made up to 2023-04-30

View Document (might not be available)

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document (might not be available)

17/01/2317 January 2023 Full accounts made up to 2022-04-30

View Document

23/03/2223 March 2022 Registration of charge 065480940004, created on 2022-03-23

View Document (might not be available)

10/02/2210 February 2022 Termination of appointment of Wesley Alan Bigwood as a director on 2022-02-04

View Document

02/12/212 December 2021 Full accounts made up to 2021-04-30

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/01/2030 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 16 THE COURTYARDS WOODLANDS ALMONDSBURY BUSINESS PARK BRISTOL BS32 4NQ

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR WESLEY ALAN BIGWOOD

View Document (might not be available)

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

18/01/1918 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document (might not be available)

08/01/188 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

08/01/188 January 2018 21/11/17 STATEMENT OF CAPITAL GBP 84

View Document (might not be available)

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document (might not be available)

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RAYMOND MASSEY / 03/01/2017

View Document (might not be available)

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MATHEW MASSEY / 11/10/2016

View Document (might not be available)

19/07/1619 July 2016 DIRECTOR APPOINTED MR KEITH ALLEN MACMANUS

View Document (might not be available)

14/06/1614 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON SMALL

View Document (might not be available)

13/06/1613 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

13/06/1613 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

13/06/1613 June 2016 29/03/16 STATEMENT OF CAPITAL GBP 95

View Document (might not be available)

30/03/1630 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document (might not be available)

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document (might not be available)

11/01/1611 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065480940002

View Document (might not be available)

13/05/1513 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065480940002

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document (might not be available)

07/08/147 August 2014 ADOPT ARTICLES 21/07/2014

View Document (might not be available)

01/07/141 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document (might not be available)

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document (might not be available)

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM THE OLD MILL PARK ROAD SHEPTON MALLET BA4 5BS

View Document (might not be available)

27/11/1227 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/04/1210 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document (might not be available)

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document (might not be available)

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RAYMOND MASSEY / 01/09/2010

View Document (might not be available)

08/07/108 July 2010 29/04/10 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document (might not be available)

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND RICHARD MASSEY / 28/03/2010

View Document (might not be available)

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MATHEW MASSEY / 28/03/2010

View Document (might not be available)

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RAYMOND MASSEY / 28/03/2010

View Document (might not be available)

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN SMALL / 28/03/2010

View Document (might not be available)

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND RICHARD MASSEY / 28/03/2010

View Document (might not be available)

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVEN GOULD / 28/03/2010

View Document (might not be available)

14/04/1014 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document (might not be available)

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND RICHARD MASSEY / 01/10/2009

View Document (might not be available)

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RAYMOND MASSEY / 01/10/2009

View Document (might not be available)

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/10/091 October 2009 DIRECTOR APPOINTED SIMON JOHN SMALL

View Document (might not be available)

02/04/092 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

10/07/0810 July 2008 DIRECTOR APPOINTED MICHAEL STEVEN GOULD

View Document (might not be available)

24/04/0824 April 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document (might not be available)

28/03/0828 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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