Hawes
Richmond
North Yorkshire
DL8 3RA
Secretary Name | Penelope Anne Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 2000(14 years, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Correspondence Address | Kiln Hill Market Place Hawes Richmond North Yorkshire DL8 3RA |
Director Name | Mrs Jane Elizabeth Mason |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | 3 Abbey Hill Road Sidcup Kent DA15 9AX |
Secretary Name | Mrs Jane Elizabeth Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | 3 Abbey Hill Road Sidcup Kent DA15 9AX |
Secretary Name | Mr Roger Denis Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 November 2000) |
Role | Contracts Director |
Correspondence Address | Beacon Cottage Hurgill Road Richmond North Yorkshire DL10 4TD |
Registered Address | Kiln Hill Market Place Hawes Richmond North Yorkshire DL8 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
Year | 2013 |
---|---|
Net Worth | £4,898 |
Cash | £431 |
Current Liabilities | £11,440 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
11 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
30 June 2020 | Registered office address changed from Thornborough Hall Leyburn North Yorkshire DL8 5AB to Kiln Hill Market Place Hawes Richmond North Yorkshire DL8 3RA on 30 June 2020 (1 page) |
17 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 May 2017 | Secretary's details changed for Penelope Anne Mason on 31 May 2017 (1 page) |
31 May 2017 | Director's details changed for Mr Roger Denis Mason on 31 May 2017 (2 pages) |
31 May 2017 | Secretary's details changed for Penelope Anne Mason on 31 May 2017 (1 page) |
31 May 2017 | Director's details changed for Mr Roger Denis Mason on 31 May 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
5 November 2015 | Director's details changed for Mr Roger Denis Mason on 4 November 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Penelope Anne Mason on 4 November 2015 (1 page) |
5 November 2015 | Director's details changed for Mr Roger Denis Mason on 4 November 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Penelope Anne Mason on 4 November 2015 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
9 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Roger Denis Mason on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Roger Denis Mason on 16 February 2010 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
4 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from beacon cottage hurgill road richmond north yorkshire DL10 4TD england (1 page) |
14 August 2009 | Secretary's change of particulars / penelope mason / 06/08/2009 (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from beacon cottage hurgill road richmond north yorkshire DL10 4TD england (1 page) |
14 August 2009 | Director's change of particulars / roger mason / 06/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / roger mason / 06/08/2009 (1 page) |
14 August 2009 | Secretary's change of particulars / penelope mason / 06/08/2009 (1 page) |
17 March 2009 | Memorandum and Articles of Association (15 pages) |
17 March 2009 | Memorandum and Articles of Association (15 pages) |
10 March 2009 | Company name changed R. mason construction LIMITED\certificate issued on 12/03/09 (2 pages) |
10 March 2009 | Company name changed R. mason construction LIMITED\certificate issued on 12/03/09 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
9 February 2009 | Secretary's change of particulars / penelope mason / 30/06/2008 (1 page) |
9 February 2009 | Secretary's change of particulars / penelope mason / 30/06/2008 (1 page) |
9 February 2009 | Director and secretary's change of particulars / roger mason / 30/06/2008 (1 page) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 February 2009 | Appointment terminated secretary roger mason (1 page) |
9 February 2009 | Director and secretary's change of particulars / roger mason / 30/06/2008 (1 page) |
9 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
9 February 2009 | Appointment terminated secretary roger mason (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from scallow bank house castle bolton leyburn n yorkshire DL8 4EX (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from scallow bank house castle bolton leyburn n yorkshire DL8 4EX (1 page) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
11 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members
|
26 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
26 February 2007 | Return made up to 01/02/07; full list of members
|
14 September 2006 | Registered office changed on 14/09/06 from: ivy cottage the green oulston york north yorkshire YO61 3RA (2 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: ivy cottage the green oulston york north yorkshire YO61 3RA (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 February 2006 | Return made up to 01/02/06; full list of members
|
14 February 2006 | Return made up to 01/02/06; full list of members
|
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
10 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
9 February 2005 | Return made up to 01/02/05; full list of members
|
9 February 2005 | Return made up to 01/02/05; full list of members
|
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
20 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
10 February 2004 | Resolutions
|
10 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
10 February 2004 | Return made up to 01/02/04; full list of members (8 pages) |
10 February 2004 | Resolutions
|
18 February 2003 | Resolutions
|
18 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
18 February 2003 | Return made up to 01/02/03; full list of members
|
18 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Return made up to 01/02/03; full list of members
|
8 February 2002 | Return made up to 01/02/02; full list of members
|
8 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
8 February 2002 | Resolutions
|
8 February 2002 | Return made up to 01/02/02; full list of members
|
26 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
26 February 2001 | Return made up to 01/02/01; full list of members
|
26 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Return made up to 01/02/01; full list of members
|
26 February 2001 | Resolutions
|
29 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: mistle barn briar close redmire,leyburn north yorkshire DL8 4HG (1 page) |
29 November 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2000 | New secretary appointed (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: mistle barn briar close redmire,leyburn north yorkshire DL8 4HG (1 page) |
20 April 2000 | Resolutions
|
20 April 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
20 April 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
20 April 2000 | Resolutions
|
22 February 2000 | Return made up to 01/02/00; full list of members
|
22 February 2000 | Return made up to 01/02/00; full list of members
|
24 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
24 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 February 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
24 February 1999 | Return made up to 01/02/99; full list of members (6 pages) |
17 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
24 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
24 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
24 February 1998 | Resolutions
|
24 February 1998 | Return made up to 01/02/98; no change of members (4 pages) |
24 February 1998 | Resolutions
|
7 March 1997 | Accounts for a small company made up to 30 April 1996 (2 pages) |
7 March 1997 | Accounts for a small company made up to 30 April 1996 (2 pages) |
27 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
27 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
14 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
14 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
29 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 01/02/96; full list of members (6 pages) |