AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 26, 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 26, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 27, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2015 new director was appointed.
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF. Change occurred on February 3, 2015. Company's previous address: 4 Hill House Church Road Minehead Somerset TA24 5SY England.
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On October 9, 2014 new director was appointed.
filed on: 19th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On October 9, 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 9, 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Hill House Church Road Minehead Somerset TA24 5SY. Change occurred on October 9, 2014. Company's previous address: Gale Cottage Hammoon Sturminster Newton Dorset DT10 2DB.
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 20th, June 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on November 4, 2013. Old Address: 3 Chaldicott Barns Tokes Lane Semley Shaftesbury SP7 9AW
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On October 31, 2012 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2013
filed on: 22nd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 22, 2013: 100 GBP
capital
|
|
CH01 |
On October 31, 2012 director's details were changed
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2012
filed on: 21st, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 28th, June 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2011
filed on: 27th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
On November 22, 2010 new director was appointed.
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 26, 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 26, 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to October 31, 2010
filed on: 18th, May 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 8, 2009. Old Address: Field House the Street Sutton Waldron Blandford Forum Dorset DT11 8NZ
filed on: 8th, December 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 4, 2009
filed on: 4th, October 2009
| resolution
|
|
CERTNM |
Company name changed minster woods LIMITEDcertificate issued on 04/10/09
filed on: 4th, October 2009
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2009
| incorporation
|
Free Download
(9 pages)
|