Advanced company searchLink opens in new window

MASSMOULD LIMITED

Company number 01597033

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)
21 Dec 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2017 CC04 Statement of company's objects
14 Dec 2017 AA Full accounts made up to 31 March 2017
01 Dec 2017 PSC05 Change of details for Global Closure Systems Uk Ltd as a person with significant control on 30 November 2017
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
03 Feb 2017 CH01 Director's details changed for Mr Paul Alan Lister on 2 February 2017
03 Feb 2017 CH01 Director's details changed for Mr Neil John Rolt Webb on 2 February 2017
03 Feb 2017 AP01 Appointment of Mr Paul Alan Lister as a director on 20 October 2016
03 Feb 2017 AP01 Appointment of Mr Neil John Rolt Webb as a director on 20 October 2016
31 Jan 2017 AD01 Registered office address changed from Maulden Road Flitwick Bedfordshire MK45 5BZ to Sapphire House Crown Way Rushden NN10 6FB on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Christopher Mcnaughton as a director on 20 October 2016
07 Jan 2017 AA Full accounts made up to 31 March 2016
25 Oct 2016 AP03 Appointment of Mr Nicholas David Martin Giles as a secretary on 25 October 2016
25 Oct 2016 TM02 Termination of appointment of Neil John Rolt Webb as a secretary on 25 October 2016
02 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
15 Jul 2016 TM01 Termination of appointment of Eric Keff as a director on 12 July 2016
02 Jun 2016 MR04 Satisfaction of charge 015970330015 in full
26 Apr 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
22 Apr 2016 AP01 Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 13 April 2016
22 Apr 2016 TM01 Termination of appointment of Christian Georges Claude Voegeli as a director on 13 April 2016
01 Apr 2016 AP01 Appointment of Mr Petrus Rudolf Maria Vervaat as a director on 30 March 2016
01 Apr 2016 AP01 Appointment of Mr Simon John Kesterton as a director on 30 March 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 41,999
07 Oct 2014 AA Full accounts made up to 31 December 2013