- Company Overview for MINCHINBURY LIMITED (10594314)
- Filing history for MINCHINBURY LIMITED (10594314)
- People for MINCHINBURY LIMITED (10594314)
- Charges for MINCHINBURY LIMITED (10594314)
- More for MINCHINBURY LIMITED (10594314)
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) |
---|---|---|---|
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 May 2021 | PSC04 | Change of details for Mrs Catriona Phyllis Ward as a person with significant control on 10 May 2021 | |
10 May 2021 | CH01 | Director's details changed for Mr John Dorrington Ward on 10 May 2021 | |
10 May 2021 | AD01 | Registered office address changed from The Chapel London Road Brimscombe Stroud Gloucestershire GL5 2SA United Kingdom to Old Ryeford Sawmill Ryeford Road North Ryeford Stonehouse Gloucestershire GL10 2BU on 10 May 2021 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
24 Jun 2020 | PSC04 | Change of details for Mr John Dorrington Dorrington Ward as a person with significant control on 12 September 2019 | |
19 Jun 2020 | CH01 | Director's details changed for Mr John Dorrington Ward on 12 September 2019 | |
19 Jun 2020 | PSC04 | Change of details for Mrs Catriona Phyllis Ward as a person with significant control on 12 September 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | PSC07 | Cessation of Rowan Formations Limited as a person with significant control on 2 February 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
06 Feb 2018 | PSC04 | Change of details for Mr John Dorrington Dorrington Ward as a person with significant control on 5 October 2017 | |
06 Feb 2018 | PSC01 | Notification of John Dorrington Ward as a person with significant control on 2 February 2017 | |
06 Feb 2018 | PSC01 | Notification of Catriona Phyllis Ward as a person with significant control on 5 October 2017 | |
16 Nov 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
27 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 10 July 2017
|
|
05 Oct 2017 | CH01 | Director's details changed for Mr John Dorrington Ward on 5 October 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Ryeford Industrial Estate Ryeford Stonehouse GL10 2LA England to The Chapel London Road Brimscombe Stroud Gloucestershire GL5 2SA on 25 July 2017 | |
06 Jun 2017 | MR01 | Registration of charge 105943140001, created on 6 June 2017 | |
13 Apr 2017 | CH01 | Director's details changed for Mr John Dorrington Dorrington Ward on 29 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 135 Aztec West Almondsbury Bristol BS32 4UB England to Ryeford Industrial Estate Ryeford Stonehouse GL10 2LA on 29 March 2017 |