E.J.M. MINIS OF KIDDERMINSTER LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Registered office address changed from Suite 3 Empire House Beauchamp Avenue Kidderminster Worcs DY11 7AQ England to 14 Ashdene Close Hartlebury Kidderminster DY11 7TN on 2024-08-14

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Notification of Milliemae Reynolds as a person with significant control on 2023-06-01

View Document

25/10/2325 October 2023 Withdrawal of a person with significant control statement on 2023-10-25

View Document

25/10/2325 October 2023 Change of details for Mr Clive Reynolds as a person with significant control on 2016-12-04

View Document

25/10/2325 October 2023 Notification of Ellie Louise Reynolds as a person with significant control on 2023-06-01

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/08/2320 August 2023 Micro company accounts made up to 2022-09-30

View Document

08/06/238 June 2023 Notification of a person with significant control statement

View Document

08/06/238 June 2023 Change of details for Mr Clive Reynolds as a person with significant control on 2023-06-08

View Document

02/11/222 November 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

25/07/1725 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 204A FOLEY FOLEY INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY11 7DH ENGLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

07/02/167 February 2016 Annual return made up to 8 September 2015 with full list of shareholders

View Document

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 22 STRETTON ROAD KIDDERMINSTER WORCESTERSHIRE DY11 6NG ENGLAND

View Document

23/01/1623 January 2016 DISS40 (DISS40(SOAD))

View Document

20/01/1620 January 2016 30/09/14 TOTAL EXEMPTION FULL

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

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

View Accounts

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 6 SCHOOL ROAD WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 9ED

View Document

31/12/1431 December 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

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

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/12/1214 December 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM CHARTWELLS HOUSE, 1-2 HIGH STREET LANGLEY OLDBURY WEST MIDLANDS B69 4SN UNITED KINGDOM

View Document

08/09/108 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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