Advanced company searchLink opens in new window

MINSTERWEST LTD

Company number 08014086

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)
07 Feb 2018 PSC01 Notification of James Nicholas Cunningham-Davis as a person with significant control on 6 April 2016
07 Feb 2018 PSC01 Notification of Michael Anthony Collins as a person with significant control on 6 April 2016
07 Feb 2018 PSC01 Notification of William James Garfield-Bennett as a person with significant control on 6 April 2016
07 Feb 2018 PSC07 Cessation of Gb Trustees Limited as a person with significant control on 6 April 2016
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
29 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
22 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
04 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
01 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
06 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
24 Jan 2014 AP01 Appointment of Mr Timothy Knowles as a director
24 Jan 2014 TM01 Termination of appointment of Neil Forkin as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2013 AP01 Appointment of Mr Timothy Knowles as a director
16 Dec 2013 TM01 Termination of appointment of Neil Forkin as a director
20 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
20 Nov 2012 AP01 Appointment of Mr Neil Jospeh Forkin as a director
20 Nov 2012 AP01 Appointment of Miss Claire Caroline Sharp as a director
20 Nov 2012 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 20 November 2012
16 Nov 2012 TM01 Termination of appointment of John Carter as a director
30 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)