MOD A MINI LTD

Company Documents

DateDescription
03/04/253 April 2025 Accounts for a dormant company made up to 2024-07-30

View Document

16/01/2516 January 2025 Director's details changed for Mr Jonathan Steven English on 2025-01-16

View Document

16/01/2516 January 2025 Registered office address changed from The Rivendell Centre White Horse Lane Maldon CM9 5QP England to C/O Devonports Las Accountants Limited the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mr Jonathan Steven English as a person with significant control on 2025-01-16

View Document

16/01/2516 January 2025 Director's details changed for Mrs Miriam Claire English on 2025-01-16

View Document

16/01/2516 January 2025 Change of details for Mrs Miriam Claire English as a person with significant control on 2025-01-16

View Document

15/01/2515 January 2025 Registered office address changed from Unit 8 Oyster Place Montrose Road Chelmsford Essex CM2 6TX to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 2025-01-15

View Document

04/09/244 September 2024 Director's details changed for Mrs Miriam Claire English on 2024-09-04

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

04/09/244 September 2024 Director's details changed for Mr Jonathan Steven English on 2024-09-04

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

19/01/2419 January 2024 Accounts for a dormant company made up to 2023-07-30

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

10/08/2310 August 2023 Registered office address changed from 11 Old Mill Close Maldon Essex CM9 5EH England to Unit 8 Oyster Place Montrose Road Chelmsford Essex CM2 6TX on 2023-08-10

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-07-30

View Document

27/04/2227 April 2022 Micro company accounts made up to 2021-07-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

04/08/214 August 2021 Notification of Jonathan Steven English as a person with significant control on 2020-01-07

View Document

04/08/214 August 2021 Notification of Miriam Claire English as a person with significant control on 2020-01-07

View Document

04/08/214 August 2021 Withdrawal of a person with significant control statement on 2021-08-04

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Director's details changed for Mrs Miriam Claire English on 2021-07-26

View Document

27/07/2127 July 2021 Director's details changed for Mr Jonathan Steven English on 2021-07-26

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/04/2129 April 2021 PREVSHO FROM 31/07/2020 TO 30/07/2020

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM UNIT 3 RADFORD WAY BILLERICAY CM12 0DX ENGLAND

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM 57 WATERHOUSE BUSINESS CENTRE CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM THE FARMHOUSE NEW HALL LANE MALDON ESSEX CM9 6NZ

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM FLAT 5 PETCHEY COURT FAMBRIDGE ROAD MALDON ESSEX CM9 6GE

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM BLACK BARN THE FARMHOUSE NEW HALL LANE MALDON ESSEX CM9 6NZ

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR LAURA GILLHAM

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GILLHAM

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 2 FRANCIS GUNN CLOSE COLCHESTER CO4 9AJ UNITED KINGDOM

View Document

25/07/1825 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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