Advanced company searchLink opens in new window

MASONRY TECH BRICK & STONE COSMETICS LTD

Company number 11108788

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)
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
04 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
09 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
16 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
09 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with updates
21 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
17 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
18 Feb 2021 AA Unaudited abridged accounts made up to 31 May 2020
18 Jan 2021 CH01 Director's details changed for Mr Gary Anthony Kelly on 25 May 2019
21 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
09 Jun 2020 TM01 Termination of appointment of William Kershaw as a director on 8 June 2020
09 Jun 2020 PSC07 Cessation of William Kershaw as a person with significant control on 8 June 2020
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
12 Sep 2019 AA Unaudited abridged accounts made up to 31 May 2019
28 Aug 2019 PSC04 Change of details for Mr William Kershaw as a person with significant control on 23 April 2019
28 Aug 2019 PSC04 Change of details for Mr Gary Kelly as a person with significant control on 23 April 2019
26 Aug 2019 PSC01 Notification of William Kershaw as a person with significant control on 23 April 2019
26 Aug 2019 PSC01 Notification of Gary Kelly as a person with significant control on 23 April 2019
07 Aug 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 May 2019
09 May 2019 AP01 Appointment of Mr William Kershaw as a director on 9 May 2019
01 May 2019 AD01 Registered office address changed from 11a Brooklands Rd Ind Estate Brooklands Road Adwick-Le-Street Doncaster DN6 7BA England to Unit 715 a Street 3 Thorp Arch Estate Wetherby LS23 7FY on 1 May 2019
23 Apr 2019 PSC07 Cessation of Philip Barker as a person with significant control on 23 April 2019
23 Apr 2019 TM01 Termination of appointment of Philip Barker as a director on 23 April 2019
05 Apr 2019 AD01 Registered office address changed from 9 Station Road Adwick-Le-Street Doncaster DN6 7BE United Kingdom to 11a Brooklands Rd Ind Estate Brooklands Road Adwick-Le-Street Doncaster DN6 7BA on 5 April 2019
18 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates