Advanced company searchLink opens in new window

MASON BRO'S LTD

Company number 09361294

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 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
08 Aug 2022 AA Micro company accounts made up to 31 December 2021
27 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
06 Aug 2021 AA Micro company accounts made up to 31 December 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
03 Dec 2020 CH01 Director's details changed for Mr Jonathan Charles Mason on 3 December 2020
03 Dec 2020 PSC04 Change of details for Mr Jonathan Charles Mason as a person with significant control on 3 December 2020
03 Dec 2020 AD01 Registered office address changed from 8 Wesley Close Sapcote Leicestershire LE9 4HY to The White Cottage 20 Leicester Road Sapcote Leicestershire LE9 4JF on 3 December 2020
16 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
09 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
29 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
28 Dec 2016 CH01 Director's details changed for Mr Robert Brian Mason on 28 December 2016
19 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 2
14 Jul 2015 AP01 Appointment of Mr Robert Brian Mason as a director on 13 July 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 10 July 2015
  • GBP 2
18 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted