MASSEY ENGINEERING LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Micro company accounts made up to 2024-09-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-09-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

06/10/226 October 2022 Second filing of the annual return made up to 2014-10-16

View Document

06/10/226 October 2022 Second filing of the annual return made up to 2009-10-16

View Document

06/10/226 October 2022 Second filing of the annual return made up to 2010-10-16

View Document

06/10/226 October 2022 Second filing of the annual return made up to 2011-10-16

View Document

06/10/226 October 2022 Second filing of the annual return made up to 2012-10-16

View Document

06/10/226 October 2022 Second filing of the annual return made up to 2015-10-16

View Document

06/10/226 October 2022 Second filing of the annual return made up to 2013-10-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/11/153 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 Annual return made up to 2015-10-16 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/08/153 August 2015 Registered office address changed from , 17 East Castle Street, Bridgnorth, Shropshire, WV16 4AN to 20 Cricket Meadow Bridgnorth Shropshire WV16 4LB on 2015-08-03

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 17 EAST CASTLE STREET BRIDGNORTH SHROPSHIRE WV16 4AN

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR SAMUEL HESELTINE / 31/07/2015

View Document

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/11/147 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual return made up to 2014-10-16 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/04/1418 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/10/1325 October 2013 Annual return made up to 2013-10-16 with full list of shareholders

View Document

25/10/1325 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY LYNN HESELTINE

View Document

29/10/1229 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual return made up to 2012-10-16 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 2011-10-16 with full list of shareholders

View Document

04/11/114 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/11/1012 November 2010 Annual return made up to 2010-10-16 with full list of shareholders

View Document

12/11/1012 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BEAMAN

View Document

10/11/0910 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 Annual return made up to 2009-10-16 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN BEAMAN / 16/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN TREVOR SAMUEL HESELTINE / 16/10/2009

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/03/0817 March 2008

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 11 ORLETON ROAD LUDLOW BUSINESS PARK LUDLOW SHROPSHIRE SY8 1XF

View Document

22/12/0722 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0722 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

02/11/062 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/058 June 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05

View Document

29/10/0429 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 17 EAST CASTLE STREET BRIDGNORTH SHROPSHIRE WV16 4AN

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 COMPANY NAME CHANGED APPLICATION 5 LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

13/11/0313 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

13/11/0313 November 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/11/0313 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: UNIT B1, HALESFIELD TELFORD SHROPSHIRE TF7 4QP

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 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