MINTON ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Termination of appointment of Hannah Elizabeth Minton as a director on 2022-07-13

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-01 with updates

View Document

04/07/234 July 2023 Notification of Blake Claire Minton as a person with significant control on 2023-05-19

View Document

04/07/234 July 2023 Cessation of Hannah Elizabeth Minton as a person with significant control on 2023-05-19

View Document

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

View Accounts

30/03/2330 March 2023 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

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

14/06/2114 June 2021 Director's details changed for Ms Blake Claire Minton on 2021-06-01

View Document

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

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

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

View Accounts

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM UNIT 2 SHERBROOK ENTERPRISE 100 SHERBROOK ROAD DAYBROOK NOTTINGHAM NG5 6AB

View Document

30/08/1930 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLAKE CLAIRE MINTON

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/06/1729 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH ELIZABETH MINTON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

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

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ELIZABETH MINTON / 31/05/2016

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/04/1526 April 2015 REGISTERED OFFICE CHANGED ON 26/04/2015 FROM REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AZ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1427 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB UNITED KINGDOM

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM REGENT HOUSE CLINTON AVENUE NOTTINGHAM NG5 1AZ UNITED KINGDOM

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 309-329 HAYDN ROAD NOTTINGHAM NG5 1HG

View Document

19/07/1019 July 2010 05/05/10 STATEMENT OF CAPITAL GBP 100

View Document

08/07/108 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/12/092 December 2009 APPOINTMENT TERMINATED, SECRETARY DINAH MINTON

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED BLAKE CLAIRE MINTON

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM GUNCROFT LODGE 22 NOTTINGHAM ROAD LOWDHAM NOTTINGHAMSHIRE NG14 7AP

View Document

16/07/0916 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

18/09/9518 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

18/09/9518 September 1995 EXEMPTION FROM APPOINTING AUDITORS 09/03/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

26/02/9426 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/06/9310 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9310 June 1993 Incorporation

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