Download leads from Nexok and grow your business. Find out more

Masonic Assembly Rooms (Padiham) Limited

Documents

Total Documents108
Total Pages468

Filing History

23 October 2017Total exemption full accounts made up to 30 June 2017
13 February 2017Confirmation statement made on 7 February 2017 with updates
6 September 2016Total exemption small company accounts made up to 30 June 2016
15 August 2016Termination of appointment of Christopher Charles Speak as a director on 31 August 2015
14 February 2016Termination of appointment of Christopher Charles Speak as a director on 31 August 2015
14 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2,000
22 October 2015Total exemption small company accounts made up to 30 June 2015
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,500
9 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2,500
9 January 2015Appointment of Mr Martin William Blades as a director on 5 December 2014
9 January 2015Appointment of Mr Martin William Blades as a director on 5 December 2014
9 January 2015Appointment of Mr Terence Michael Rebanks as a director on 5 December 2014
9 January 2015Appointment of Mr Terence Michael Rebanks as a director on 5 December 2014
9 January 2015Appointment of Mr Geoffrey Riley as a director on 5 December 2014
9 January 2015Appointment of Mr Norman Wharf as a secretary on 5 December 2014
9 January 2015Appointment of Mr George Thompson as a director on 5 December 2014
9 January 2015Appointment of Mr Geoffrey Riley as a director on 5 December 2014
9 January 2015Appointment of Mr George Thompson as a director on 5 December 2014
9 January 2015Appointment of Mr Norman Wharf as a secretary on 5 December 2014
6 January 2015Termination of appointment of Colin Wignall as a director on 5 December 2014
6 January 2015Termination of appointment of Granville Foley as a director on 5 December 2014
6 January 2015Termination of appointment of Granville Foley as a secretary on 5 December 2014
6 January 2015Termination of appointment of Granville Foley as a director on 5 December 2014
6 January 2015Termination of appointment of Granville Foley as a secretary on 5 December 2014
6 January 2015Termination of appointment of Colin Wignall as a director on 5 December 2014
2 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 2,500
2 December 2014Statement of capital following an allotment of shares on 25 November 2014
  • GBP 1,500
4 November 2014Total exemption small company accounts made up to 30 June 2014
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1,500
3 September 2013Total exemption small company accounts made up to 30 June 2013
9 January 2013Annual return made up to 29 December 2012 with a full list of shareholders
1 November 2012Total exemption small company accounts made up to 30 June 2012
23 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
20 January 2012Termination of appointment of James Lomax as a director
20 January 2012Director's details changed for Mr Granville Foley on 1 September 2011
20 January 2012Director's details changed for Mr Granville Foley on 1 September 2011
20 January 2012Termination of appointment of Fred Whitworth as a director
26 October 2011Total exemption small company accounts made up to 30 June 2011
16 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
16 February 2011Appointment of Mr. Norman Edward Wharf as a director
21 October 2010Total exemption small company accounts made up to 30 June 2010
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders
22 January 2010Director's details changed for Mr James Lomax on 29 December 2009
22 January 2010Director's details changed for Mr. Stephen Irving on 29 December 2009
22 January 2010Director's details changed for Mr Granville Foley on 29 December 2009
22 January 2010Director's details changed for Peter Kenyon on 29 December 2009
22 January 2010Director's details changed for Colin Wignall on 29 December 2009
22 January 2010Director's details changed for Fred Whitworth on 29 December 2009
22 January 2010Director's details changed for Mr. Bryan William Ross on 29 December 2009
22 January 2010Director's details changed for Christopher Charles Speak on 29 December 2009
19 January 2010Termination of appointment of James Lomax as a secretary
19 January 2010Termination of appointment of Peter Jackson as a director
19 January 2010Appointment of Mr Granville Foley as a secretary
22 September 2009Total exemption small company accounts made up to 30 June 2009
23 July 2009Director appointed mr. Bryan william ross
23 July 2009Director appointed mr. Stephen irving
12 January 2009Return made up to 29/12/08; full list of members
30 September 2008Total exemption full accounts made up to 30 June 2008
1 May 2008Total exemption full accounts made up to 30 June 2007
22 January 2008Location of debenture register
22 January 2008New director appointed
22 January 2008Return made up to 29/12/07; full list of members
22 January 2008Location of register of members
22 January 2008Registered office changed on 22/01/08 from: 22 moor lane padiham lancs BB12 8LZ
27 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
11 September 2006Total exemption small company accounts made up to 30 June 2006
16 March 2006New director appointed
9 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director resigned
22 November 2005Total exemption small company accounts made up to 30 June 2005
2 February 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
21 January 2005New director appointed
30 September 2004Total exemption small company accounts made up to 30 June 2004
6 February 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director resigned
17 January 2004New director appointed
14 September 2003Total exemption small company accounts made up to 30 June 2003
23 December 2002Return made up to 29/12/02; full list of members
11 September 2002Total exemption small company accounts made up to 30 June 2002
19 March 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
19 March 2002New director appointed
11 February 2002Director resigned
11 February 2002New director appointed
11 February 2002Director resigned
11 February 2002Director resigned
11 February 2002Director resigned
11 February 2002Secretary resigned
11 February 2002New director appointed
11 February 2002New secretary appointed
11 February 2002New director appointed
7 November 2001Total exemption small company accounts made up to 30 June 2001
21 May 2001Return made up to 29/12/00; full list of members
11 September 2000Accounts for a small company made up to 30 June 2000
16 February 2000Accounts for a small company made up to 30 June 1999
16 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director resigned
20 May 1999Return made up to 29/12/98; no change of members
4 May 1999Accounts for a small company made up to 30 June 1998
28 April 1998Accounts for a small company made up to 30 June 1997
9 February 1998Return made up to 29/12/97; no change of members
9 July 1997Accounts for a small company made up to 30 June 1996
18 June 1997New director appointed
18 June 1997New director appointed
8 May 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director resigned
27 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
25 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 August 1996Return made up to 29/12/95; full list of members
30 May 1996Accounts for a small company made up to 30 June 1995
20 April 1995Return made up to 29/12/94; no change of members
24 May 1921Incorporation
Sign up now to grow your client base. Plans & Pricing