MAPUS - SMITH & MINNS LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

04/10/224 October 2022 Registered office address changed from Norfolk House 22-24 Market Place Swaffham Norfolk PE37 7QH England to 24 Market Place Swaffham Norfolk PE37 7QH on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH

View Document

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/01/1517 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/04/1423 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BRENT MINNS / 03/11/2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE MINNS / 03/11/2011

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE MINNS / 07/10/2010

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BRENT MINNS / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BRENT MINNS / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE MINNS / 17/12/2009

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE MINNS / 17/12/2009

View Document

06/10/096 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 COMPANY NAME CHANGED MSM COMPANY SECRETARIAL LIMITED CERTIFICATE ISSUED ON 07/07/04

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information