MASTERPROOFER UK LTD

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Anne Keeble as a director on 2025-01-06

View Document

01/08/241 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR RAZAQ AYANLEYE EGBO

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/01/1431 January 2014 31/05/13 STATEMENT OF CAPITAL GBP 5002

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR RAZAQ AYANLEYE EGBO

View Document

28/05/1328 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/12/1225 December 2012 DISS40 (DISS40(SOAD))

View Document

23/12/1223 December 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE KEEBLE / 25/05/2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY KEEBLE / 25/05/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KEEBLE / 25/05/2011

View Document

23/06/1123 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM, NO 5 HILL CLOSE, BARNET, LONDON, EN5 3AG

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/02/111 February 2011 Annual return made up to 16 May 2010 with full list of shareholders

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM, RIDDINGTON, THE LODGE DARETH HILL, DARETH, KENT, DA2 7QR

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/11/095 November 2009 Annual return made up to 16 May 2009 with full list of shareholders

View Document

09/06/089 June 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED ANNE KEEBLE

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN KEEBLE

View Document

08/06/078 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

02/02/052 February 2005 COMPANY NAME CHANGED TUFF-PERMABARK STRUCTURES LTD CERTIFICATE ISSUED ON 02/02/05

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/042 September 2004 £ NC 100/50000 20/08/

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED CORNER OF CORNWALL LIMITED CERTIFICATE ISSUED ON 29/07/04

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: THE OLD COACH HOUSE, HOOKE, DORSET, DT8 3PD

View Document

18/06/0318 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00

View Document

23/06/9823 June 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

28/04/9828 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED

View Document

02/09/962 September 1996 EXEMPTION FROM APPOINTING AUDITORS 12/08/96

View Document

02/09/962 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED

View Document

19/05/9519 May 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