MINSTER HARDWARE LIMITED

Company Documents

DateDescription
19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN MILLS

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOY INKSTER

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILLS

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/01/164 January 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY INKSTER / 04/08/2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM
22A WATERS UPTON
TELFORD
SHROPSHIRE
TF6 6NP

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY INKSTER / 01/11/2014

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
2 ASHTREE PARK
HORSEHAY
TELFORD
SHROPSHIRE
TF4 2LD

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

08/12/118 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/11/1018 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY INKSTER / 02/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM MILLS / 02/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MILLS / 31/01/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: GISTERED OFFICE CHANGED ON 16/02/2009 FROM 75 NEW ROAD WILLENHALL WEST MIDLANDS WV13 2DA

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/10/0822 October 2008 SECRETARY APPOINTED MR STEVEN MILLS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MR STEVEN MILLS

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MRS JOY INKSTER

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID INKSTER

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED SECRETARY STEVEN MILLS

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN MILLS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

12/06/9812 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: G OFFICE CHANGED 12/06/98 LOCKS & FITTINGS LIMITED UNITS 7 & 8 ROLLINGMILL STREET WALSALL WEST MIDLANDS WS2 9EQ

View Document

01/06/981 June 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/982 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: G OFFICE CHANGED 11/02/97 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

31/01/9731 January 1997 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