MINOR MATTERS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Appointment of Mrs Susan Christine Akrill as a director on 2025-06-14

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

08/04/258 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

28/03/2528 March 2025 Termination of appointment of Raymond George Newell as a director on 2025-03-06

View Document

28/03/2528 March 2025 Termination of appointment of Bruce Stuart Kelsey as a director on 2025-03-06

View Document

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

View Accounts

20/10/2420 October 2024 Director's details changed for Mr John Gerard Carroll on 2024-10-17

View Document

18/10/2418 October 2024 Secretary's details changed for Mr Simon Francis Mitchell on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Simon Francis Mitchell on 2024-10-17

View Document

01/10/241 October 2024 Appointment of Mr Simon Francis Mitchell as a secretary on 2024-08-06

View Document

01/08/241 August 2024 Appointment of Mr Simon Francis Mitchell as a director on 2024-04-28

View Document

01/08/241 August 2024 Appointment of Mr John Gerard Carroll as a director on 2024-04-28

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

05/05/235 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

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

View Accounts

22/05/2022 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

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

View Accounts

07/05/197 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 DIRECTOR APPOINTED MR BRUCE KELSEY

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN FRYE

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL STONE / 01/07/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

09/04/189 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MORRIS MINOR OWNERS CLUB LIMITED / 15/03/2018

View Document

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

View Accounts

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERESFORD FRYE / 16/12/2016

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND GEORGE NEWELL / 16/12/2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 01833968 SHAFTESBURY STREET SOUTH SIR FRANCIS LEY INDUSTRIAL PARK DERBY DERBYSHIRE DE23 8YH ENGLAND

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE NEWELL / 16/12/2016

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 8 CASTINGS ROAD SIR FRANCIS LEY INDUSTRIAL PARK SOUTH DERBY DERBYSHIRE DE23 8YL

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 18 SHAFTESBURY STREET SOUTH SIR FRANCIS LEY INDUSTRIAL PARK DERBY DERBYSHIRE DE23 8YH ENGLAND

View Document

04/05/164 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE NEWELL / 01/12/2015

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND GEORGE NEWELL / 01/12/2015

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERESFORD FRYE / 01/12/2015

View Document

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

View Accounts

24/04/1524 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/05/138 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/05/1215 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED MR ANDREW MICHAEL STONE

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER TALYOR

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STUART TALYOR / 01/04/2010

View Document

04/05/104 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR IAN BENN

View Document

06/10/086 October 2008 DIRECTOR APPOINTED ROGER STUART TALYOR

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: 127-129 GREEN LANE DERBY DERBYSHIRE DE1 1RZ

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

31/12/9631 December 1996 EXEMPTION FROM APPOINTING AUDITORS 23/12/96

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: 127/129 GREEN ROAD DERBY DE1 1RZ

View Document

12/04/9612 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

12/04/9612 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 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