MINSTER DISTRIBUTION LTD

Company Documents

DateDescription
19/02/2519 February 2025 Liquidators' statement of receipts and payments to 2025-01-03

View Document

02/10/242 October 2024 Termination of appointment of Jean Wells as a director on 2024-09-24

View Document

02/02/242 February 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/01/249 January 2024 Registered office address changed from The Rubb Building Alveley Industrial Estate Alveley WV15 6HG United Kingdom to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2024-01-09

View Document

09/01/249 January 2024 Resolutions

View Document

09/01/249 January 2024 Appointment of a voluntary liquidator

View Document

09/01/249 January 2024 Statement of affairs

View Document

09/01/249 January 2024 Resolutions

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

27/11/2327 November 2023 Change of details for Mrs Jean Wells as a person with significant control on 2023-10-27

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

30/10/2330 October 2023 Change of details for Mrs Jean Morris as a person with significant control on 2023-04-12

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Change of details for Mrs Jean Morris as a person with significant control on 2023-08-16

View Document

16/08/2316 August 2023 Director's details changed for Mrs Jean Wells on 2023-08-16

View Document

12/07/2312 July 2023 Termination of appointment of Nigel Gordon Chard as a director on 2023-06-30

View Document

27/06/2327 June 2023 Registration of charge 036510380005, created on 2023-06-26

View Document

22/06/2322 June 2023 Registration of charge 036510380004, created on 2023-06-13

View Document

16/05/2316 May 2023 Director's details changed for Mrs Jean Morris on 2022-07-21

View Document

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

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-10-16 with updates

View Document

07/12/227 December 2022 Notification of Simon Underhill as a person with significant control on 2022-07-01

View Document

07/12/227 December 2022 Change of details for Mrs Jean Morris as a person with significant control on 2022-07-13

View Document

21/11/2221 November 2022 Registered office address changed from 4 the Business Quarter Eco Park Road Ludlow Shropshire SY8 1FD to The Rubb Building Alveley Industrial Estate Alveley WV15 6HG on 2022-11-21

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

11/06/2111 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/2011 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES

View Document

19/03/2019 March 2020 CESSATION OF DAVID GRAHAM BALDWIN AS A PSC

View Document

19/03/2019 March 2020 CESSATION OF NIGEL GORDON CHARD AS A PSC

View Document

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MRS JEAN MORRIS / 15/01/2020

View Document

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

10/09/1910 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036510380003

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036510380003

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/173 November 2017 CESSATION OF KENNETH LESLIE MORRIS AS A PSC

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, SECRETARY KENNETH MORRIS

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRIS

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

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

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/11/156 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MORRIS / 16/10/2015

View Document

27/10/1527 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH LESLIE MORRIS / 16/10/2015

View Document

30/10/1430 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/11/134 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/11/127 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/11/1116 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/11/1015 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GORDON CHARD / 16/07/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 14 CORVE STREET LUDLOW SHROPSHIRE SY8 1DA UNITED KINGDOM

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/091 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MORRIS / 16/12/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MORRIS / 08/01/2008

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 135 CORVE STREET LUDLOW SALOP SY8 2PG

View Document

13/11/0713 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 16/10/06; NO CHANGE OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/11/0112 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/11/0023 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

02/11/992 November 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/01/00

View Document

02/11/992 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 COMPANY NAME CHANGED OBS DISTRIBUTIONS LIMITED CERTIFICATE ISSUED ON 30/11/98

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 135 CORVE STREET LUDLOW SHROPSHIRE SY8 2PG

View Document

26/11/9826 November 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 135 CORVE STREET LUDLOW SALOP SY8 2PG

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

16/10/9816 October 1998 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