MINSKIP GARAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Notification of Paul Anthony Cocker as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Withdrawal of a person with significant control statement on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Alexander William Kirk Lund as a director on 2023-03-13

View Document

13/03/2313 March 2023 Notification of Louisa Jayne Cocker as a person with significant control on 2023-03-13

View Document

13/03/2313 March 2023 Termination of appointment of Diane Lund as a director on 2023-03-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM MINSKIP GARAGE LIMITED MINSKIP BOROUGHBRIDGE YORK NORTH YORKSHIRE HG51 9JB

View Document

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF PSC STATEMENT ON 01/07/2017

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANTHONY COCKER

View Document

04/10/174 October 2017 CESSATION OF LOUISA JAYNE COCKER AS A PSC

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR ALEXANDER WILLIAM KIRK LUND

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS DIANE LUND

View Document

04/10/174 October 2017 CESSATION OF PAUL ANTHONY COCKER AS A PSC

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/08/173 August 2017 CHANGE PERSON AS DIRECTOR

View Document

02/08/172 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COCKER / 02/08/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA JAYNE COCKER / 02/08/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COCKER / 02/08/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY COCKER / 02/08/2017

View Document

02/08/172 August 2017 01/07/17 STATEMENT OF CAPITAL GBP 100

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / MRS LOUISA JAYNE COCKER / 02/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 12/06/15 NO CHANGES

View Document

10/08/1410 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 12/06/14 NO CHANGES

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM MINSKIP A V STYAN BUILDERS YARD BOROUGHBRIDGE YORK YO51 9JF

View Document

25/07/1325 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISA JAYNE COCKER / 12/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 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