Advanced company searchLink opens in new window

MASON FACADES LTD

Company number 11259747

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)
17 May 2024 CH01 Director's details changed for Fraser Macdonald Butler on 10 May 2024
28 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 SH08 Change of share class name or designation
19 May 2023 MA Memorandum and Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 May 2023 SH10 Particulars of variation of rights attached to shares
11 May 2023 AP01 Appointment of Scott Ashley Mason as a director on 14 April 2023
09 May 2023 PSC07 Cessation of Paul Edward Mason as a person with significant control on 11 April 2023
09 May 2023 PSC02 Notification of Envisage Envelope Solutions Limited as a person with significant control on 11 April 2023
05 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 AD01 Registered office address changed from 5 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales to 15B Atlantic Business Park Barry CF63 3RF on 14 November 2022
23 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with updates
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2021 TM01 Termination of appointment of Scott Ashley Mason as a director on 22 January 2021
02 Apr 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
28 Sep 2018 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 5 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 28 September 2018
17 Jul 2018 AP01 Appointment of Scott Ashley Mason as a director on 5 July 2018
17 Jul 2018 AP01 Appointment of Fraser Macdonald Butler as a director on 5 July 2018