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)
28 Jun 2010 CH01 Director's details changed for Sudhir Kumar Mehta on 31 May 2010
07 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Directors agreement 07/12/2009
23 Nov 2009 AP01 Appointment of Rajinder Singh Gill as a director
31 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
13 Oct 2009 AP03 Appointment of Stephen Philip Vale as a secretary
13 Oct 2009 TM02 Termination of appointment of Swarn Mehta as a secretary
30 Sep 2009 AUD Auditor's resignation
29 Jun 2009 363a Return made up to 31/05/09; full list of members
10 Nov 2008 AA Group of companies' accounts made up to 30 December 2007
18 Jul 2008 363a Return made up to 31/05/08; full list of members
17 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Jun 2008 169 Gbp ic 10000/7500\04/04/08\gbp sr 2500@1=2500\
14 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2008 MISC ML28 remove pages from 311206 ac
20 Feb 2008 AA Full accounts made up to 31 December 2006
18 Feb 2008 OC Remove pages from 311206 accts
10 Aug 2007 395 Particulars of mortgage/charge
25 Jun 2007 363s Return made up to 31/05/07; no change of members
04 Nov 2006 AA Full accounts made up to 31 December 2005
30 Jun 2006 363s Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
20 Oct 2005 AA Full accounts made up to 31 December 2004
10 Jul 2005 363s Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
25 Oct 2004 287 Registered office changed on 25/10/04 from: sterling house 71 francis road edgbaston birmingham B16 8SP
14 Oct 2004 395 Particulars of mortgage/charge
14 Sep 2004 AA Full accounts made up to 31 December 2003