Date | Description |
2025-03-21 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 23/12/23 |
2024-12-24 |
update statutory_documents CURRSHO FROM 24/12/2023 TO 23/12/2023 |
2024-12-23 |
update statutory_documents PREVSHO FROM 24/12/2024 TO 23/12/2024 |
2024-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-24 |
2024-04-07 |
update accounts_next_due_date 2023-09-24 => 2024-09-24 |
2024-02-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 24/12/22 |
2023-12-09 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2023-12-01 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-11-21 |
update statutory_documents FIRST GAZETTE |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-24 => 2023-09-24 |
2023-01-06 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-08-07 |
delete address THE POPLARS COMMON LANE CHURCH FENTON TADCASTER NORTH YORKSHIRE LS24 9QR |
2022-08-07 |
insert address THE POPLARS COMMON LANE CHURCH FENTON TADCASTER ENGLAND LS24 9QR |
2022-08-07 |
update registered_address |
2022-07-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2022 FROM
THE POPLARS COMMON LANE
CHURCH FENTON
TADCASTER
NORTH YORKSHIRE
LS24 9QR |
2022-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-24 => 2022-09-24 |
2021-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW MASON / 07/06/2016 |
2021-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS JOANNA LOUISE MASON / 07/06/2016 |
2021-06-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-03-21 => 2021-09-24 |
2021-06-07 |
update num_mort_charges 6 => 7 |
2021-06-07 |
update num_mort_outstanding 0 => 1 |
2021-05-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 045739430007 |
2021-05-11 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2021-04-07 |
update num_mort_outstanding 3 => 0 |
2021-04-07 |
update num_mort_satisfied 3 => 6 |
2021-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2021-03-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2021-02-07 |
update account_ref_day 25 => 24 |
2021-02-07 |
update accounts_next_due_date 2020-12-25 => 2021-03-21 |
2020-12-21 |
update statutory_documents PREVSHO FROM 25/12/2019 TO 24/12/2019 |
2020-08-09 |
delete source_ip 164.39.7.99 |
2020-08-09 |
insert source_ip 51.89.195.225 |
2020-08-09 |
delete sic_code 41100 - Development of building projects |
2020-08-09 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2020-07-07 |
update accounts_next_due_date 2020-09-25 => 2020-12-25 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
2020-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2020-04-07 |
update accounts_next_due_date 2020-03-23 => 2020-09-25 |
2020-04-04 |
update website_status OK => IndexPageFetchError |
2020-03-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2020-01-07 |
update account_ref_day 26 => 25 |
2020-01-07 |
update accounts_next_due_date 2019-12-26 => 2020-03-23 |
2019-12-23 |
update statutory_documents PREVSHO FROM 26/12/2018 TO 25/12/2018 |
2019-12-03 |
update website_status OK => IndexPageFetchError |
2019-10-07 |
update account_ref_day 27 => 26 |
2019-10-07 |
update accounts_next_due_date 2019-09-27 => 2019-12-26 |
2019-09-26 |
update statutory_documents PREVSHO FROM 27/12/2018 TO 26/12/2018 |
2019-08-04 |
update website_status OK => IndexPageFetchError |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-06-03 |
update website_status OK => IndexPageFetchError |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-27 => 2019-09-27 |
2018-10-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-03-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2018-03-07 |
update accounts_next_due_date 2017-12-27 => 2018-09-27 |
2018-01-23 |
delete about_pages_linkeddomain creative-shed.co.uk |
2018-01-23 |
delete about_pages_linkeddomain pawsinteractive.co.uk |
2018-01-23 |
delete contact_pages_linkeddomain creative-shed.co.uk |
2018-01-23 |
delete contact_pages_linkeddomain pawsinteractive.co.uk |
2018-01-23 |
delete index_pages_linkeddomain creative-shed.co.uk |
2018-01-23 |
delete index_pages_linkeddomain pawsinteractive.co.uk |
2018-01-23 |
insert about_pages_linkeddomain creativeshed.agency |
2018-01-23 |
insert contact_pages_linkeddomain creativeshed.agency |
2018-01-23 |
insert index_pages_linkeddomain creativeshed.agency |
2018-01-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-10-07 |
update account_ref_day 28 => 27 |
2017-10-07 |
update accounts_next_due_date 2017-09-28 => 2017-12-27 |
2017-09-27 |
update statutory_documents PREVSHO FROM 28/12/2016 TO 27/12/2016 |
2017-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-02-07 |
update statutory_documents DIRECTOR APPOINTED DIGBY BARTHOLOMEW MASON |
2017-02-07 |
update statutory_documents DIRECTOR APPOINTED ELIZA ELLEN MASON |
2017-02-07 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNA LOUISE MASON |
2017-02-07 |
update statutory_documents SECRETARY APPOINTED JOANNA LOUISE MASON |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEC NEWSHAM |
2017-02-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALEC NEWSHAM |
2017-01-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-29 => 2017-09-28 |
2016-12-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-12-20 |
update company_status Active - Proposal to Strike off => Active |
2016-10-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-10-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-10-07 |
update account_ref_day 29 => 28 |
2016-10-07 |
update accounts_next_due_date 2016-09-29 => 2016-12-29 |
2016-10-07 |
update company_status Active => Active - Proposal to Strike off |
2016-09-29 |
update statutory_documents PREVSHO FROM 29/12/2015 TO 28/12/2015 |
2016-09-20 |
update statutory_documents FIRST GAZETTE |
2015-11-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-08 |
update accounts_next_due_date 2015-09-29 => 2016-09-29 |
2015-10-04 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-08 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-09-08 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-08-19 |
update statutory_documents 30/06/15 FULL LIST |
2015-08-11 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-08-11 |
update accounts_next_due_date 2015-03-17 => 2015-09-29 |
2015-08-11 |
update company_status Active - Proposal to Strike off => Active |
2015-07-15 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2015-07-14 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2015-07-08 |
update company_status Active => Active - Proposal to Strike off |
2015-06-16 |
update statutory_documents FIRST GAZETTE |
2015-02-12 |
delete source_ip 77.75.187.15 |
2015-02-12 |
insert source_ip 164.39.7.99 |
2015-01-07 |
update account_ref_day 30 => 29 |
2015-01-07 |
update accounts_next_due_date 2014-12-26 => 2015-03-17 |
2014-12-17 |
update statutory_documents PREVSHO FROM 30/12/2013 TO 29/12/2013 |
2014-10-07 |
delete address THE POPLARS COMMON LANE CHURCH FENTON TADCASTER NORTH YORKSHIRE UNITED KINGDOM LS24 9QR |
2014-10-07 |
insert address THE POPLARS COMMON LANE CHURCH FENTON TADCASTER NORTH YORKSHIRE LS24 9QR |
2014-10-07 |
update account_ref_day 31 => 30 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2014-12-26 |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-10-07 |
update returns_next_due_date 2014-07-28 => 2015-07-28 |
2014-09-26 |
update statutory_documents PREVSHO FROM 31/12/2013 TO 30/12/2013 |
2014-09-05 |
update statutory_documents 30/06/14 FULL LIST |
2014-07-15 |
update robots_txt_status www.newmason.co.uk: 404 => 200 |
2013-11-07 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-11-07 |
update accounts_last_madeup_date 2011-07-30 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-07 |
update returns_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update returns_next_due_date 2013-07-28 => 2014-07-28 |
2013-10-09 |
update statutory_documents 30/06/13 FULL LIST |
2013-10-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update account_ref_day 30 => 31 |
2013-06-25 |
update account_ref_month 7 => 12 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2013-09-30 |
2013-06-24 |
update num_mort_outstanding 4 => 3 |
2013-06-24 |
update num_mort_satisfied 2 => 3 |
2013-06-23 |
delete sic_code 4521 - Gen construction & civil engineer |
2013-06-23 |
insert sic_code 41100 - Development of building projects |
2013-06-23 |
update returns_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update returns_next_due_date 2012-07-28 => 2013-07-28 |
2013-06-23 |
update accounts_last_madeup_date 2010-07-31 => 2011-07-30 |
2013-06-23 |
update accounts_next_due_date 2012-07-23 => 2013-04-30 |
2013-06-20 |
update website_status ServerDown => OK |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-29 |
update statutory_documents PREVEXT FROM 30/07/2012 TO 31/12/2012 |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-01-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2012-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/07/11 |
2012-10-01 |
update statutory_documents 30/06/12 FULL LIST |
2012-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CHARLES NEWSHAM / 03/09/2012 |
2012-10-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 03/09/2012 |
2012-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2012 FROM
507 NORTHERN LIGHTS VICTORIA MILLS
SALTS MILL ROAD
SHIPLEY
WEST YORKSHIRE
BD17 7DG |
2012-04-23 |
update statutory_documents PREVSHO FROM 31/07/2011 TO 30/07/2011 |
2012-01-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2011-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2011-10-07 |
update statutory_documents ALTER ARTICLES 22/09/2011 |
2011-10-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRATT |
2011-10-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2011-10-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-08-03 |
update statutory_documents 30/06/11 FULL LIST |
2011-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 23/06/2011 |
2011-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PRATT / 23/06/2011 |
2011-06-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ALEC NEWSHAM / 23/06/2011 |
2011-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/09 |
2010-09-21 |
update statutory_documents 30/06/10 FULL LIST |
2010-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2010 FROM
VICTORIA MILLS
SALTS MILL ROAD
SALTAIRE SHIPLEY
WEST YORKSHIRE
BD17 7EF |
2010-09-20 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-20 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2010-09-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PRATT / 30/06/2010 |
2010-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KRISTY KINGHORN |
2009-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/08 |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
2009-07-08 |
update statutory_documents APPROVE/AUTHORISE GUARANTEE 03/07/2009 |
2009-04-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2009-04-07 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2009-03-18 |
update statutory_documents PREVEXT FROM 31/05/2008 TO 31/07/2008 |
2008-07-29 |
update statutory_documents RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
2008-06-04 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-04-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
2008-02-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-12-06 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-26 |
update statutory_documents RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
2006-07-10 |
update statutory_documents RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
2005-07-25 |
update statutory_documents RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
2005-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2005-01-19 |
update statutory_documents RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS |
2004-10-14 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/04 FROM:
BYRON HALLS, BYRON STREET
BRADFORD
WEST YORKSHIRE BD3 0AD |
2004-06-16 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04 |
2004-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
2004-06-04 |
update statutory_documents SALE OF CO. PROPERTY 05/05/04 |
2004-06-04 |
update statutory_documents SALE OF CO. PROPERTY 05/05/04 |
2004-01-28 |
update statutory_documents RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
2003-12-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/03 FROM:
GRANT THORNTON
ST JOHNS CENTRE
LEEDS
WEST YORKSHIRE LS2 8LA |
2003-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-04-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-01-16 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-12-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/07/03 |
2002-12-31 |
update statutory_documents DIRECTOR RESIGNED |
2002-12-31 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-11-29 |
update statutory_documents SECRETARY RESIGNED |
2002-11-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
2002-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2002-10-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |