MINELOCK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Director's details changed for Mr Angus Bell Donald on 2024-12-18

View Document

19/12/2419 December 2024 Change of details for Mr Angus Bell Donald as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Change of details for Mr Angus Bell Donald as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Secretary's details changed for Mr Angus Bell Donald on 2024-12-18

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Satisfaction of charge 023633720003 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/06/1716 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/03/1621 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/04/154 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023633720003

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM C/O SCG LTD 1 FOUNDRY CLOSE HORSHAM WEST SUSSEX RH13 5TX

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/03/1423 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/06/118 June 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

28/03/1028 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANGUS BELL DONALD / 26/02/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS BELL DONALD / 26/02/2010

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 31/37 CHURCH STREET REIGATE SURREY RH2 0AD UNITED KINGDOM

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM C/O SCG LTD 1 FOUNDRY CLOSE HORSHAM WEST SUSSEX RH13 5TX UNITED KINGDOM

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN PALFRAMAN

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM 27-43 IFIELD ROAD CRAWLEY WEST SUSSEX RH11 7AT

View Document

27/03/0827 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/048 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0416 January 2004 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS; AMEND

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

06/04/016 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

06/04/016 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

17/01/0017 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9912 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

06/05/986 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

06/05/986 May 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98

View Document

23/04/9723 April 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

03/04/963 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

29/03/9629 March 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9426 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

31/03/9431 March 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 RETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

02/04/922 April 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

26/04/9126 April 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

31/07/8931 July 1989 SHARES AGREEMENT OTC

View Document

19/07/8919 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/8913 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/89

View Document

13/06/8913 June 1989 NC INC ALREADY ADJUSTED

View Document

02/06/892 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/892 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/03/8920 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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