MASONRY SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

29/01/2529 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

06/01/256 January 2025 Statement of affairs

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Registered office address changed from Units 6 & & Hedging Lane Industrial Estate Hedging Lane Industrial Estate Wilnecote Tamworth B77 5HH England to Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

25/04/2425 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

25/09/2325 September 2023 Director's details changed for Mrs Emma Louise Bourne on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mr Daniel Marcus Bourne on 2023-09-25

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Registered office address changed from Cedar House Units 1 & 2 Cedar Park Ninian Way Tame Valley Industrial Estate Tamworth Staffordshire B77 5ES to Units 6 & & Hedging Lane Industrial Estate Hedging Lane Industrial Estate Wilnecote Tamworth B77 5HH on 2022-05-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

08/07/208 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051908440004

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR PETER SULLIVAN

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MRS EMMA LOUISE BOURNE

View Document

09/09/159 September 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051908440004

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1430 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1430 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/02/145 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/02/145 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/02/145 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/02/145 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1311 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ADOPT ARTICLES 05/04/2013

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/08/1229 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM SEATON HOUSE WILNECOTE LANE TAMWORTH STAFFORDSHIRE B77 2LE UNITED KINGDOM

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARK STEEL

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/12/1115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/09/111 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR MARK STEEL

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM EUROPA HOUSE EUROPA WAY BRITANNIA BUSINESS PARK LICHFIELD STAFFORDSHIRE WS14 9TZ

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARCUS BOURNE / 22/08/2011

View Document

23/08/1123 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

23/08/1123 August 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE BOURNE / 23/08/2011

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARCUS BOURNE / 27/07/2010

View Document

25/08/1025 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

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

View Document

22/09/0922 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA BOURNE / 01/07/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BOURNE / 01/07/2009

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/084 September 2008 S-DIV

View Document

04/09/084 September 2008 250 ISSUES SHARES @ £1.00 SUBDIVIDED; 750 UNISSUED SHARES @ £1 EACH SUBDIVIDED 03/09/2008

View Document

18/08/0818 August 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA LYTHGOE / 25/05/2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: GEORGIAN MEWS, 24A BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PT

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: SUITE 3 GEORGIAN MEWS 24A BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PT

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 55 BORE STREET LICHFIELD STAFFORDSHIRE WS13 6NB

View Document

08/03/058 March 2005 NC INC ALREADY ADJUSTED 18/02/05

View Document

08/03/058 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0512 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 1 RIVERSIDE HOUSE HERON WAY TRURO TR1 2XN

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 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