- Company Overview for TERRY MASON RESTORATION LIMITED (07131598)
- Filing history for TERRY MASON RESTORATION LIMITED (07131598)
- People for TERRY MASON RESTORATION LIMITED (07131598)
- More for TERRY MASON RESTORATION LIMITED (07131598)
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
|
|
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
|
|
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
|