MINTERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Certificate of change of name

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/01/2213 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GEOFFREY FISHER / 13/01/2011

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEOFFREY FISHER / 13/01/2011

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN GEOFFREY FISHER / 17/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MRS KATY NGAIRE FISHER / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATY NGAIRE FISHER / 13/01/2011

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATY NGAIRE FISHER / 17/05/2018

View Document

17/05/1817 May 2018 SECRETARY'S CHANGE OF PARTICULARS / KEVIN GEOFFREY FISHER / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GEOFFREY FISHER / 17/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/01/1414 January 2014 03/12/13 STATEMENT OF CAPITAL GBP 100100

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 ADOPT ARTICLES 03/12/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

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

View Document

18/03/0818 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

27/03/0427 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/047 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/02/9629 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

17/02/9517 February 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/12/94; 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

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

18/06/9318 June 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 REGISTERED OFFICE CHANGED ON 18/06/93

View Document

18/06/9318 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/10/9226 October 1992 AUDITOR'S RESIGNATION

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

10/02/9210 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/08/903 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/901 May 1990 NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

05/02/905 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 COMPANY NAME CHANGED NORTHWOOD TRANSPORT LIMITED CERTIFICATE ISSUED ON 19/07/89

View Document

28/03/8928 March 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 RETURN MADE UP TO 30/12/87; NO CHANGE OF MEMBERS

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

05/05/875 May 1987 NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/862 May 1986 RETURN MADE UP TO 21/05/85; FULL LIST OF MEMBERS

View Document

28/07/8128 July 1981 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