MASONS SELF STORAGE LTD

Storage House Storage House, Barry, CF63 2BG, South Glamorgan
StatusACTIVE
Company No.04806815
CategoryPrivate Limited Company
Incorporated20 Jun 2003
Age20 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

MASONS SELF STORAGE LTD is an active private limited company with number 04806815. It was incorporated 20 years, 10 months, 8 days ago, on 20 June 2003. The company address is Storage House Storage House, Barry, CF63 2BG, South Glamorgan.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048068150001

Charge creation date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Mason

Change date: 2015-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-01

Officer name: Mr Gordon Mason

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2015

Action Date: 03 May 2015

Category: Address

Type: AD01

New address: Storage House Priority Business Park Barry South Glamorgan CF63 2BG

Change date: 2015-05-03

Old address: Penycastell Farm Bryn Port Talbot West Glamorgan SA13 2PY Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2015

Action Date: 15 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-15

New address: Penycastell Farm Bryn Port Talbot West Glamorgan SA13 2PY

Old address: The Old Barn Heol Ddu Castellau Llantrisant R C T CF72 8LQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Certificate change of name company

Date: 03 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mason storage (wales) LIMITED\certificate issued on 03/06/14

Documents

View document PDF

Change of name notice

Date: 03 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gordon Mason

Change date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Brett Mason

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Richard Mason

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 18/02/2009 from c/o c/o cline talbot accountants llantrisant road groesfaen cardiff mid glamorgan CF72 8NG

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 02/09/2008 from storage house priority enterprise park cardiff road barry vale of glamorgan CF63 2BG

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / gordon mason / 20/06/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/04 to 31/01/04

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 20/06/03-31/01/04 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 20/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX

Documents

View document PDF

Incorporation company

Date: 20 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO FRENCH HOTELS LIMITED

2 ASHBURN GARDENS,,SW7 4DG

Number:01013734
Status:LIQUIDATION
Category:Private Limited Company

CASTLEGATE TESTING UK LIMITED

7 OSBORNE CRESCENT,MORECAMBE,LA3 1SZ

Number:08118308
Status:ACTIVE
Category:Private Limited Company

EUREECA LTD

2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ

Number:08828833
Status:ACTIVE
Category:Private Limited Company

KINGS ARMS LIMITED

19 TITAN COURT,LUTON,LU4 8EF

Number:06861637
Status:ACTIVE
Category:Private Limited Company

L'AN 2000 KOMPRESSOR LTD

86 STROUD GREEN ROAD,LONDON,N4 3EN

Number:03939194
Status:ACTIVE
Category:Private Limited Company
Number:02773743
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source