MYHILL'S MINIBUSES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

26/02/2526 February 2025 Change of details for Claire Wombwell as a person with significant control on 2020-03-01

View Document

26/02/2526 February 2025 Change of details for Mrs Jayne Marie Russell as a person with significant control on 2020-03-01

View Document

26/02/2526 February 2025 Change of details for Mr Steve Ian Russell as a person with significant control on 2020-03-01

View Document

26/02/2526 February 2025 Notification of Claire Wombwell as a person with significant control on 2020-03-01

View Document

26/02/2526 February 2025 Notification of Jayne Russell as a person with significant control on 2020-03-01

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

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

View Accounts

22/09/2322 September 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

13/10/2013 October 2020 Registered office address changed from , Unit E1 Brookfield Business Centre, Twentypence Road, Cottenham, Cambs, CB24 8PS to Unit 1 the Service Station Ely Road Waterbeach Cambridge CB25 9PG on 2020-10-13

View Document

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

03/04/203 April 2020 CESSATION OF CAMBRIDGE AIRPORT CARS LTD AS A PSC

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE RUSSELL

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

07/08/197 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

05/09/185 September 2018 CESSATION OF MARK MYHILL AS A PSC

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

05/09/175 September 2017 CESSATION OF HELEN MYHILL AS A PSC

View Document

05/09/175 September 2017 CESSATION OF HELEN MYHILL AS A PSC

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBRIDGE AIRPORT CARS LTD

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY HELEN MYHILL

View Document

01/02/171 February 2017 Registered office address changed from , 30 Macauley Avenue, Great Shelford, Cambridgehsire, CB22 5AE to Unit 1 the Service Station Ely Road Waterbeach Cambridge CB25 9PG on 2017-02-01

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MRS JAYNE MARIE RUSSELL

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR STEVEN IAN RUSSELL

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 30 MACAULEY AVENUE GREAT SHELFORD CAMBRIDGEHSIRE CB22 5AE

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MYHILL

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN MYHILL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

25/07/1625 July 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

18/09/1518 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

15/07/1515 July 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

15/09/1415 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

14/07/1414 July 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

18/09/1318 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

06/09/126 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MYHILL

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR VALERIE MYHILL

View Document

02/09/112 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/08/1031 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN MYHILL / 25/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK MYHILL / 25/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN MYHILL / 25/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MYHILL / 25/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MYHILL / 25/08/2010

View Document

29/06/1029 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/10/0917 October 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

06/10/096 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

09/09/099 September 2009 DIRECTOR APPOINTED MARK MYHILL

View Document

09/09/099 September 2009 DIRECTOR AND SECRETARY APPOINTED HELEN MYHILL

View Document

09/09/099 September 2009 DIRECTOR APPOINTED VALERIE MYHILL

View Document

09/09/099 September 2009 DIRECTOR APPOINTED ROBERT ALAN MYHILL

View Document

28/08/0928 August 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

27/08/0927 August 2009

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 82B HIGH STREET SAWSTON CAMBRIDGE CB22 3HJ

View Document

25/08/0925 August 2009 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