MYHILL'S MINIBUSES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Confirmation statement made on 2025-04-03 with updates |
26/02/2526 February 2025 | Change of details for Claire Wombwell as a person with significant control on 2020-03-01 |
26/02/2526 February 2025 | Change of details for Mrs Jayne Marie Russell as a person with significant control on 2020-03-01 |
26/02/2526 February 2025 | Change of details for Mr Steve Ian Russell as a person with significant control on 2020-03-01 |
26/02/2526 February 2025 | Notification of Claire Wombwell as a person with significant control on 2020-03-01 |
26/02/2526 February 2025 | Notification of Jayne Russell as a person with significant control on 2020-03-01 |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/09/2322 September 2023 | Amended total exemption full accounts made up to 2023-03-31 |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
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 |
24/07/2024 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
03/04/203 April 2020 | CESSATION OF CAMBRIDGE AIRPORT CARS LTD AS A PSC |
03/04/203 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE RUSSELL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES |
05/09/185 September 2018 | CESSATION OF MARK MYHILL AS A PSC |
13/06/1813 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/09/175 September 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
05/09/175 September 2017 | CESSATION OF HELEN MYHILL AS A PSC |
05/09/175 September 2017 | CESSATION OF HELEN MYHILL AS A PSC |
05/09/175 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBRIDGE AIRPORT CARS LTD |
16/06/1716 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | APPOINTMENT TERMINATED, SECRETARY HELEN MYHILL |
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 |
01/02/171 February 2017 | DIRECTOR APPOINTED MRS JAYNE MARIE RUSSELL |
01/02/171 February 2017 | DIRECTOR APPOINTED MR STEVEN IAN RUSSELL |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 30 MACAULEY AVENUE GREAT SHELFORD CAMBRIDGEHSIRE CB22 5AE |
01/02/171 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK MYHILL |
31/01/1731 January 2017 | APPOINTMENT TERMINATED, DIRECTOR HELEN MYHILL |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/09/1518 September 2015 | Annual return made up to 25 August 2015 with full list of shareholders |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/09/1415 September 2014 | Annual return made up to 25 August 2014 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/09/1318 September 2013 | Annual return made up to 25 August 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/09/126 September 2012 | Annual return made up to 25 August 2012 with full list of shareholders |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MYHILL |
01/08/121 August 2012 | APPOINTMENT TERMINATED, DIRECTOR VALERIE MYHILL |
02/09/112 September 2011 | Annual return made up to 25 August 2011 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/08/1031 August 2010 | Annual return made up to 25 August 2010 with full list of shareholders |
31/08/1031 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN MYHILL / 25/08/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK MYHILL / 25/08/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN MYHILL / 25/08/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MYHILL / 25/08/2010 |
31/08/1031 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MYHILL / 25/08/2010 |
29/06/1029 June 2010 | 31/03/10 TOTAL EXEMPTION FULL |
17/10/0917 October 2009 | CURRSHO FROM 31/08/2010 TO 31/03/2010 |
06/10/096 October 2009 | 01/10/09 STATEMENT OF CAPITAL GBP 100 |
09/09/099 September 2009 | DIRECTOR APPOINTED MARK MYHILL |
09/09/099 September 2009 | DIRECTOR AND SECRETARY APPOINTED HELEN MYHILL |
09/09/099 September 2009 | DIRECTOR APPOINTED VALERIE MYHILL |
09/09/099 September 2009 | DIRECTOR APPOINTED ROBERT ALAN MYHILL |
28/08/0928 August 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN KING |
27/08/0927 August 2009 | |
27/08/0927 August 2009 | APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED |
27/08/0927 August 2009 | REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 82B HIGH STREET SAWSTON CAMBRIDGE CB22 3HJ |
25/08/0925 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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