WILLIAM MASTERSON & SONS LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Declaration of solvency

View Document

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

View Document

15/08/2415 August 2024 Previous accounting period extended from 2024-04-30 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Satisfaction of charge 1 in full

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

12/10/1912 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

15/08/1815 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

25/10/1725 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/06/1613 June 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/04/1528 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED WILLIAM MASTERSON

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MASTERSON

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1225 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/06/112 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 09/11/10 STATEMENT OF CAPITAL GBP 100

View Document

06/01/116 January 2011 06/10/10 STATEMENT OF CAPITAL GBP 25100

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MASTERSON / 05/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MASTERSON / 05/04/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0723 October 2007 NC INC ALREADY ADJUSTED 02/08/07

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 141 KING STREET GREAT YARMOUTH NORFOLK NR30 2PQ

View Document

23/05/0623 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

05/04/065 April 2006 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