D & W MINSHALL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-01-31 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
28/08/2428 August 2024 | Registered office address changed from 26 the Green Kings Norton Birmingham West Midlands B38 8SD to C/O Nhm Accounts Ltd 57D Heming Road Washford Redditch B98 0DH on 2024-08-28 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
13/11/2313 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
30/11/2230 November 2022 | Director's details changed for Mr Justin Bourne on 2022-11-30 |
30/11/2230 November 2022 | Change of details for Mr Justin Bourne as a person with significant control on 2022-11-30 |
30/11/2230 November 2022 | Change of details for Mrs Amanda Jane Bourne as a person with significant control on 2022-11-30 |
25/11/2225 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
06/01/226 January 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/12/207 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
15/06/1715 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
04/04/164 April 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
01/02/161 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/02/143 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
02/05/132 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
06/02/136 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
04/03/124 March 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
24/06/1124 June 2011 | REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 30A THE GREEN KINGS NORTON BIRMINGHAM B38 8SD UNITED KINGDOM |
05/03/115 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/02/112 February 2011 | CURREXT FROM 31/01/2012 TO 28/02/2012 |
02/02/112 February 2011 | DIRECTOR APPOINTED MR JUSTIN BOURNE |
31/01/1131 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
31/01/1131 January 2011 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company