Advanced company searchLink opens in new window

MASK-ARADE LIMITED

Company number 06590244

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)
09 Mar 2016 AA Accounts for a small company made up to 30 June 2015
20 Jul 2015 AD01 Registered office address changed from Albion House Southfield Road Kineton Road Industrial Estate Southam Warwickshire CV47 0FB to Rubie's House 3-4 Moses Winter Way Wallingford Oxfordshire OX10 9FE on 20 July 2015
20 Jul 2015 TM02 Termination of appointment of Dean Arthur Walton as a secretary on 30 June 2015
20 Jul 2015 TM01 Termination of appointment of Dean Arthur Walton as a director on 30 June 2015
20 Jul 2015 TM01 Termination of appointment of Christopher John O'nyan as a director on 30 June 2015
20 Jul 2015 AP01 Appointment of Mr Christopher John Shute Isitt as a director on 30 June 2015
29 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 306
22 May 2015 AA01 Current accounting period extended from 31 May 2015 to 30 June 2015
01 May 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 306
07 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Jan 2014 MR01 Registration of charge 065902440003
25 Jun 2013 MR01 Registration of charge 065902440002
18 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
24 May 2013 CH01 Director's details changed for Mr. Ray Duffy Francis Duffy on 24 May 2013
07 May 2013 SH01 Statement of capital following an allotment of shares on 22 April 2013
  • GBP 306
23 Apr 2013 SH01 Statement of capital following an allotment of shares on 22 April 2013
  • GBP 305
15 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
16 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Nov 2011 AD01 Registered office address changed from Unit 11 Ford Farm Welsh Road West Southam Warwickshire CV47 2BH on 7 November 2011
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
14 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
30 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders