Advanced company searchLink opens in new window

TERRY MASON RESTORATION LIMITED

Company number 07131598

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)
23 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
20 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
16 Feb 2015 CH01 Director's details changed for Terence Mason on 15 January 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
03 Oct 2013 TM01 Termination of appointment of Deborah Mason as a director
10 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
05 Jul 2013 AD03 Register(s) moved to registered inspection location
05 Jul 2013 AD02 Register inspection address has been changed
29 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
07 Jan 2013 AD01 Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 7 January 2013
07 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Terence Mason on 20 January 2011
20 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)