Advanced company searchLink opens in new window

DUDLEY MASONIC HALL LIMITED(THE)

Company number 00288600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
10 Mar 2017 TM01 Termination of appointment of John William Paul Turner as a director on 15 July 2016
10 Nov 2016 AA Micro company accounts made up to 30 June 2016
14 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 23
11 Mar 2016 TM01 Termination of appointment of David John Vivian Morgan as a director on 4 March 2016
11 Mar 2016 AP01 Appointment of Mr Philip Mortimer Goalby as a director on 22 February 2016
11 Mar 2016 AP01 Appointment of Mr. Darron Frederick Pinnell as a director on 22 February 2016
22 Feb 2016 AA Micro company accounts made up to 30 June 2015
16 Mar 2015 AP01 Appointment of Mr. Charles Douglas Weir as a director on 6 March 2015
12 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 23
11 Mar 2015 AP01 Appointment of Mr. David John Vivian Morgan as a director on 6 March 2015
11 Mar 2015 TM01 Termination of appointment of Peter Michael Sprreadbury as a director on 12 February 2015
21 Feb 2015 AA Micro company accounts made up to 30 June 2014
10 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 23
22 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Mr. Peter Michael Sprreadbury on 15 February 2013
20 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
28 Nov 2012 AP01 Appointment of Mr. Peter Michael Sprreadbury as a director
26 Sep 2012 TM01 Termination of appointment of Keith Ecclestone as a director
13 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
13 Mar 2012 AP01 Appointment of Keith Ecclestone as a director
04 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
06 Apr 2011 CH01 Director's details changed for Mr George Joseph Allen Round on 10 March 2011