Advanced company searchLink opens in new window

MASONRY FRAME SYSTEMS LIMITED

Company number 06840892

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 Apr 2019 PSC02 Notification of Qubic Trustees Ltd as a person with significant control on 4 April 2019
09 Apr 2019 PSC07 Cessation of Norman Leslie Hinckes as a person with significant control on 4 April 2019
09 Apr 2019 PSC07 Cessation of Robert James Pointer as a person with significant control on 4 April 2019
21 Mar 2019 PSC01 Notification of Robert James Pointer as a person with significant control on 20 March 2019
21 Mar 2019 PSC07 Cessation of Beverley Susan Hinckes as a person with significant control on 20 March 2019
19 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
27 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
16 Mar 2017 CS01 09/03/17 Statement of Capital gbp 100
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
31 Mar 2015 CH01 Director's details changed for Robert James Pointer on 1 November 2014
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 SH01 Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
28 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Dec 2012 TM02 Termination of appointment of Robert Pointer as a secretary
05 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
27 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
05 Apr 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders