Advanced company searchLink opens in new window

MINSTER HOME IMPROVEMENTS LIMITED

Company number 01494998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Anthony Marston on 31 January 2010
22 Apr 2010 CH01 Director's details changed for Mr David Anderson Muirhead Jnr on 31 January 2010
01 Dec 2009 TM01 Termination of appointment of Sarah Jackson as a director
20 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
16 Jun 2009 363a Return made up to 31/03/09; full list of members
15 Jun 2009 288c Director's change of particulars / david muirhead jnr / 31/01/2009
23 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
17 Sep 2008 287 Registered office changed on 17/09/2008 from 27-29 lumley avenue skegness lincolnshire PE25 2AT
26 Aug 2008 288b Appointment terminated director and secretary gillian muirhead
26 Aug 2008 288b Appointment terminated director david muirhead snr
05 Aug 2008 363a Return made up to 31/03/08; full list of members
30 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
09 May 2007 363a Return made up to 31/03/07; full list of members
09 May 2007 288c Director's particulars changed