WILLIAM MASTERSON & SONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/10/243 October 2024 | Appointment of a voluntary liquidator |
03/10/243 October 2024 | Resolutions |
03/10/243 October 2024 | Declaration of solvency |
03/10/243 October 2024 | Registered office address changed from East Coast House Galahad Road Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU to Prospect House Rouen Road Norwich NR1 1RE on 2024-10-03 |
15/08/2415 August 2024 | Previous accounting period extended from 2024-04-30 to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-03-07 with no updates |
12/01/2412 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Satisfaction of charge 1 in full |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-08 with updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-04-30 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
12/10/1912 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
15/08/1815 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
25/10/1725 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/06/1613 June 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
28/04/1528 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
12/11/1412 November 2014 | DIRECTOR APPOINTED WILLIAM MASTERSON |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
11/02/1411 February 2014 | RETURN OF PURCHASE OF OWN SHARES |
17/01/1417 January 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MASTERSON |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
24/04/1324 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
25/04/1225 April 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
02/06/112 June 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
06/01/116 January 2011 | 09/11/10 STATEMENT OF CAPITAL GBP 100 |
06/01/116 January 2011 | 06/10/10 STATEMENT OF CAPITAL GBP 25100 |
02/12/102 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MASTERSON / 05/04/2010 |
20/04/1020 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
20/04/1020 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MASTERSON / 05/04/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
23/10/0723 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
23/10/0723 October 2007 | NC INC ALREADY ADJUSTED 02/08/07 |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/07/0714 July 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
23/10/0623 October 2006 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 141 KING STREET GREAT YARMOUTH NORFOLK NR30 2PQ |
23/05/0623 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
26/04/0626 April 2006 | DIRECTOR RESIGNED |
26/04/0626 April 2006 | NEW SECRETARY APPOINTED |
26/04/0626 April 2006 | NEW DIRECTOR APPOINTED |
26/04/0626 April 2006 | NEW DIRECTOR APPOINTED |
26/04/0626 April 2006 | SECRETARY RESIGNED |
05/04/065 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WILLIAM MASTERSON & SONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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