MINI CLIPPER LIMITED

Company Documents

DateDescription
23/09/2423 September 2024 Full accounts made up to 2024-05-31

View Document

15/08/2415 August 2024 Change of details for Mr Peter Masters as a person with significant control on 2016-04-06

View Document

14/08/2414 August 2024 Notification of Jayne Alison Alison Masters as a person with significant control on 2022-06-23

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

23/01/2423 January 2024 Registration of charge 021124880020, created on 2024-01-05

View Document

23/01/2423 January 2024 Registration of charge 021124880019, created on 2024-01-05

View Document

23/01/2423 January 2024 Registration of charge 021124880018, created on 2024-01-05

View Document

10/01/2410 January 2024 Satisfaction of charge 14 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 021124880016 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 021124880015 in full

View Document

10/01/2410 January 2024 Satisfaction of charge 13 in full

View Document

09/01/249 January 2024 Registration of charge 021124880017, created on 2024-01-05

View Document

25/10/2325 October 2023 Full accounts made up to 2023-05-31

View Document

22/08/2322 August 2023 Change of details for a person with significant control

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

21/08/2321 August 2023 Director's details changed for Jayne Alison Masters on 2023-08-21

View Document

21/08/2321 August 2023 Director's details changed for Mr Peter John Masters on 2023-08-21

View Document

21/08/2321 August 2023 Change of details for Mr Peter Masters as a person with significant control on 2023-08-21

View Document

08/02/238 February 2023 Full accounts made up to 2022-05-31

View Document

06/01/236 January 2023 Termination of appointment of Laure Isabelle Claude Filippi as a secretary on 2022-12-20

View Document

06/01/236 January 2023 Appointment of Mr Andrew Mark Lemon as a secretary on 2022-12-20

View Document

06/01/236 January 2023 Appointment of Mr Andrew Mark Lemon as a director on 2022-12-20

View Document

06/01/236 January 2023 Termination of appointment of Laure Isabelle Claude Filippi as a director on 2022-12-20

View Document

26/10/2226 October 2022 Purchase of own shares.

View Document

05/10/225 October 2022 Cancellation of shares. Statement of capital on 2022-06-23

View Document

20/01/2220 January 2022 Full accounts made up to 2021-05-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

24/10/1924 October 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MASTERS / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ALISON MASTERS / 01/07/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MASTERS / 25/06/2019

View Document

16/10/1816 October 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

29/10/1629 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 20080

View Document

24/10/1624 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

04/10/164 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/1626 September 2016 SECRETARY APPOINTED MR ALAN CLARKE

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, SECRETARY ANNA HICKMOTT

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA HICKMOTT

View Document

26/09/1626 September 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH BAILEY

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR ALAN CLARKE

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

04/09/154 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BAILEY / 28/05/2015

View Document

09/06/159 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MS ANNA HICKMOTT / 28/05/2015

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA HICKMOTT / 28/05/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMPSON / 27/02/2015

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 021124880015

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGHTFOOT / 24/11/2014

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

28/08/1428 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN BAILEY / 20/03/2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR PAUL SIMPSON

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGHTFOOT / 20/03/2014

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/02/1412 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/09/1323 September 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

23/08/1323 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/11/1214 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

01/11/121 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

27/09/1227 September 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

22/08/1222 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM CLIPPER HOUSE BILLINGTON ROAD LEIGHTON BUZZARD BEDS LU7 8TN

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/12/1114 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/11/113 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MASTERS / 12/08/2010

View Document

28/09/1128 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

11/11/1011 November 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ALISON MASTERS / 01/10/2009

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BAILEY / 01/10/2009

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGHTFOOT / 01/10/2009

View Document

28/10/1028 October 2010 VARYING SHARE RIGHTS AND NAMES

View Document

28/10/1028 October 2010 ARTICLES OF ASSOCIATION

View Document

18/03/1018 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

27/10/0927 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

05/09/085 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

19/09/0619 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 £ IC 50100/40100 27/04/06 £ SR 10000@1=10000

View Document

23/05/0623 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 AMENDING 123 FORM 10/04/01

View Document

23/05/0623 May 2006 AMENDING 123 08/08/04

View Document

12/01/0612 January 2006 NC INC ALREADY ADJUSTED 08/08/04

View Document

22/12/0522 December 2005 NC INC ALREADY ADJUSTED 08/08/04

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0425 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/10/0110 October 2001 NC INC ALREADY ADJUSTED 11/04/01

View Document

10/10/0110 October 2001 NC INC ALREADY ADJUSTED 10/04/01

View Document

10/10/0110 October 2001 MINUTES OF MEETING

View Document

28/08/0128 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

06/09/966 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/968 August 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

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

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

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

03/09/943 September 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

11/10/9311 October 1993 RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

14/11/9114 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 11/08/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

09/04/909 April 1990 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 18/09/88; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/874 September 1987 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/8720 March 1987 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

19/03/8719 March 1987 CERTIFICATE OF INCORPORATION

View Document

19/03/8719 March 1987 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