Advanced company searchLink opens in new window

MASON FORESTRY LTD

Company number 08130323

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-09
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
  • GBP 2
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
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014