- Company Overview for MASON FORESTRY LTD (08130323)
- Filing history for MASON FORESTRY LTD (08130323)
- People for MASON FORESTRY LTD (08130323)
- More for MASON FORESTRY LTD (08130323)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
19 Jan 2024 | AD01 | Registered office address changed from 10 Bittles Green Motcombe Shaftesbury SP7 9NX England to 84 Ridge Chilmark Salisbury SP3 5BS on 19 January 2024 | |
10 Jan 2024 | CERTNM |
Company name changed masons countryside services LTD\certificate issued on 10/01/24
|
|
09 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
29 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 46 Vineys Yard Bruton BA10 0EU England to 10 Bittles Green Motcombe Shaftesbury SP7 9NX on 23 November 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
08 Jun 2020 | AD01 | Registered office address changed from 5 Zeals Rise Zeals Warminster Wiltshire BA12 6PJ England to 46 Vineys Yard Bruton BA10 0EU on 8 June 2020 | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
22 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
23 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
04 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
02 Jun 2016 | CH01 | Director's details changed for Daniel Mason on 26 December 2015 | |
02 Jun 2016 | AD01 | Registered office address changed from C/O Hillier & Co Ltd 15 Chaffinch Chase Gillingham Dorset SP8 4GP to 5 Zeals Rise Zeals Warminster Wiltshire BA12 6PJ on 2 June 2016 | |
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|