Advanced company searchLink opens in new window

MINEREST MOTORS LIMITED

Company number 01326285

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)
20 Mar 2018 MR01 Registration of charge 013262850007, created on 17 March 2018
09 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
01 Feb 2018 AA Accounts for a small company made up to 30 April 2017
15 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
01 Feb 2017 AA Full accounts made up to 30 April 2016
21 Jun 2016 CH01 Director's details changed for Mr Oliver Daniel Johnson on 21 June 2016
14 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
26 Aug 2015 AA Accounts for a small company made up to 30 April 2015
14 Aug 2015 AP01 Appointment of Mr Luke Nicholas Collett as a director on 1 August 2015
14 Aug 2015 AP01 Appointment of Mr Oliver Daniel Johnson as a director on 1 August 2015
11 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
29 Oct 2014 AA Accounts for a small company made up to 30 April 2014
10 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
10 Jan 2014 AA Accounts for a small company made up to 30 April 2013
13 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
08 Nov 2012 AA Accounts for a small company made up to 30 April 2012
14 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
31 Aug 2011 AA Accounts for a small company made up to 30 April 2011
15 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
15 Feb 2011 CH03 Secretary's details changed for Mrs Patricia Mary Johnson on 9 February 2011
15 Feb 2011 CH01 Director's details changed for Mrs Patricia Mary Johnson on 9 February 2011
18 Jan 2011 AA Accounts for a small company made up to 30 April 2010
18 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mrs Patricia Mary Johnson on 9 February 2010
18 Feb 2010 CH01 Director's details changed for Mr Clifford Frederick Johnson on 9 February 2010