Download leads from Nexok and grow your business. Find out more

Minchin Associates Ltd.

Documents

Total Documents67
Total Pages299

Filing History

26 July 2017Notification of Peter Humphrey Minchin as a person with significant control on 6 April 2016
6 July 2017Confirmation statement made on 18 June 2017 with no updates
7 March 2017Micro company accounts made up to 31 December 2016
13 December 2016Registered office address changed from 171 Watt Lane Crosspool Sheffield South Yorkshire S10 5rd to 6 Ranmoor Rise Sheffield S10 3HU on 13 December 2016
13 December 2016Registered office address changed from 6 Ranmoor Rise Sheffield S10 3HU England to 6 Ranmoor Rise Sheffield S10 3HU on 13 December 2016
9 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
23 January 2016Total exemption small company accounts made up to 31 December 2015
12 September 2015Total exemption small company accounts made up to 31 December 2014
24 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
29 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
26 January 2014Total exemption small company accounts made up to 31 December 2013
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
15 June 2013Total exemption small company accounts made up to 31 December 2012
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders
10 January 2012Total exemption small company accounts made up to 31 December 2011
28 June 2011Annual return made up to 18 June 2011 with a full list of shareholders
22 June 2011Total exemption full accounts made up to 31 December 2010
1 July 2010Register inspection address has been changed
1 July 2010Annual return made up to 18 June 2010 with a full list of shareholders
30 June 2010Director's details changed for Jamie Stephen Minchin on 18 June 2010
30 June 2010Director's details changed for Peter Humphrey Minchin on 18 June 2010
30 June 2010Director's details changed for Mark Gareth Minchin on 18 June 2010
8 April 2010Total exemption full accounts made up to 31 December 2009
23 June 2009Return made up to 18/06/09; full list of members
22 June 2009Director's change of particulars / jamie minchin / 17/06/2009
29 January 2009Total exemption full accounts made up to 31 December 2008
17 September 2008Total exemption full accounts made up to 31 December 2007
30 June 2008Return made up to 18/06/08; full list of members
2 July 2007Return made up to 18/06/07; full list of members
1 March 2007Total exemption full accounts made up to 31 December 2006
13 July 2006Return made up to 18/06/06; full list of members
10 January 2006Total exemption full accounts made up to 31 December 2005
21 November 2005New director appointed
21 November 2005New director appointed
21 November 2005Secretary resigned
15 November 2005Total exemption full accounts made up to 31 December 2004
4 November 2005New secretary appointed
31 October 2005Return made up to 18/06/05; full list of members
29 October 2004Total exemption full accounts made up to 31 December 2003
5 July 2004Return made up to 18/06/04; full list of members
9 October 2003Total exemption full accounts made up to 31 December 2002
24 June 2003Return made up to 18/06/03; full list of members
13 September 2002Total exemption full accounts made up to 31 December 2001
29 June 2002Return made up to 18/06/02; full list of members
25 October 2001Total exemption full accounts made up to 31 December 2000
1 August 2001Return made up to 18/06/01; full list of members
29 November 2000Secretary's particulars changed
17 November 2000Company name changed mayfair vehicles LIMITED\certificate issued on 20/11/00
2 November 2000Full accounts made up to 31 December 1999
22 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 November 1999Full accounts made up to 31 December 1998
13 August 1999Return made up to 18/06/99; no change of members
6 January 1999Full accounts made up to 31 December 1997
11 August 1998Return made up to 18/06/98; full list of members
  • 363(287) ‐ Registered office changed on 11/08/98
10 October 1997Director resigned
29 June 1997Return made up to 18/06/97; full list of members
27 March 1997Full accounts made up to 31 December 1996
21 August 1996Accounting reference date shortened from 30/06/97 to 31/12/96
5 August 1996Ad 15/07/96--------- £ si 100@1=100 £ ic 2/102
31 July 1996New secretary appointed
31 July 1996Secretary resigned
2 July 1996Registered office changed on 02/07/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
2 July 1996Director resigned
2 July 1996New secretary appointed;new director appointed
2 July 1996Secretary resigned
2 July 1996New director appointed
18 June 1996Incorporation
Sign up now to grow your client base. Plans & Pricing