- Company Overview for R AND J MASON LIMITED (04684174)
- Filing history for R AND J MASON LIMITED (04684174)
- People for R AND J MASON LIMITED (04684174)
- Charges for R AND J MASON LIMITED (04684174)
- More for R AND J MASON LIMITED (04684174)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
03 Dec 2021 | AP01 | Appointment of Mrs Janine Mason as a director on 1 April 2021 | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
12 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | CH03 | Secretary's details changed for Janine Susan Mason on 29 July 2014 | |
09 Mar 2016 | CH01 | Director's details changed for Richard Mason on 31 July 2014 | |
09 Mar 2016 | AD01 | Registered office address changed from Spar Stores 87-89 Fegg Hayes Road Fegg Hayes Stoke on Trent ST6 6QR to Spar Stores 89 Fegg Hayes Road Fegg Hayes Stoke-on-Trent ST6 6QR on 9 March 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |