Advanced company searchLink opens in new window

MINOR,WEIR AND WILLIS LIMITED

Company number 00776793

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)
29 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
26 Jun 2017 PSC02 Notification of Fvt Holdings Limited as a person with significant control on 10 June 2016
10 Apr 2017 CH01 Director's details changed for Mr Rajinder Singh Gill on 10 April 2017
10 Apr 2017 CH01 Director's details changed for Mr Parveen Kumar Mehta on 10 April 2017
10 Apr 2017 CH03 Secretary's details changed for Stephen Philip Vale on 10 April 2017
10 Apr 2017 CH01 Director's details changed for Mr Sant Kumar Mehta on 10 April 2017
10 Apr 2017 CH01 Director's details changed for Mr Sudhir Kumar Mehta on 10 April 2017
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 7,500
13 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 7,500
27 May 2015 AD01 Registered office address changed from 206 Deykin Avenue Witton Birmingham West Midlands B6 7BH England to Altitude 206 Deykin Avenue Witton Birmingham West Midland B6 7BH on 27 May 2015
26 May 2015 AD01 Registered office address changed from 241 Wellington Road Perry Barr Birmingham B20 2QQ to 206 Deykin Avenue Witton Birmingham West Midlands B6 7BH on 26 May 2015
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
05 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 7,500
09 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
18 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
12 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
21 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
24 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
01 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
28 Jun 2010 TM01 Termination of appointment of Swarn Mehta as a director