- Company Overview for MASON ENTERPRISES LIMITED (04509237)
- Filing history for MASON ENTERPRISES LIMITED (04509237)
- People for MASON ENTERPRISES LIMITED (04509237)
- Charges for MASON ENTERPRISES LIMITED (04509237)
- More for MASON ENTERPRISES LIMITED (04509237)
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) |
---|---|---|---|
02 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
02 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
08 Apr 2015 | AD01 | Registered office address changed from Unit 13 Stilebrook Road Olney Buckinghamshire MK46 5EA to Equipoise House Grove Place Bedford MK40 3LE on 8 April 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
14 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | AD01 | Registered office address changed from 9 Goldington Road Bedford Bedfordshire MK40 3JY on 6 September 2013 | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
23 Aug 2012 | CH01 | Director's details changed for Mrs Claire Mason on 12 August 2012 | |
23 Aug 2012 | CH03 | Secretary's details changed for Mrs Claire Mason on 12 August 2012 | |
23 Aug 2012 | CH01 | Director's details changed for Mr Lee Mason on 12 August 2012 | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
22 Sep 2011 | AD01 | Registered office address changed from 40 Kimbolton Road Bedford MK40 2NR on 22 September 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 12 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Mrs Claire Mason on 12 August 2010 | |
22 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 Mar 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
03 Sep 2009 | 288a | Director appointed mrs claire mason |