Advanced company searchLink opens in new window

MINCHINBURY LIMITED

Company number 10594314

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)
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
  • GBP 100
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