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

ABJ Minimix Limited

Documents

Total Documents124
Total Pages452

Filing History

12 February 2024Confirmation statement made on 6 January 2024 with no updates
8 January 2024Total exemption full accounts made up to 30 April 2023
15 February 2023Confirmation statement made on 6 January 2023 with no updates
9 June 2022Unaudited abridged accounts made up to 30 April 2022
28 January 2022Unaudited abridged accounts made up to 30 April 2021
6 January 2022Confirmation statement made on 6 January 2022 with updates
6 September 2021Notification of Gail Susan Chamberlain as a person with significant control on 28 August 2021
6 September 2021Cessation of William Neville Chamberlain as a person with significant control on 28 August 2021
30 August 2021Appointment of Mr Nicholas Adam Hosell as a director on 28 August 2021
30 August 2021Termination of appointment of William Neville Chamberlain as a director on 8 August 2021
2 March 2021Confirmation statement made on 6 February 2021 with no updates
9 January 2021Total exemption full accounts made up to 30 April 2020
20 February 2020Confirmation statement made on 6 February 2020 with no updates
21 January 2020Total exemption full accounts made up to 30 April 2019
23 February 2019Confirmation statement made on 6 February 2019 with no updates
31 January 2019Total exemption full accounts made up to 30 April 2018
11 February 2018Confirmation statement made on 6 February 2018 with no updates
27 December 2017Total exemption full accounts made up to 30 April 2017
20 February 2017Confirmation statement made on 6 February 2017 with updates
20 February 2017Confirmation statement made on 6 February 2017 with updates
30 November 2016Total exemption small company accounts made up to 30 April 2016
30 November 2016Total exemption small company accounts made up to 30 April 2016
26 September 2016Previous accounting period extended from 28 February 2016 to 30 April 2016
26 September 2016Previous accounting period extended from 28 February 2016 to 30 April 2016
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
25 November 2015Total exemption small company accounts made up to 28 February 2015
25 November 2015Total exemption small company accounts made up to 28 February 2015
24 September 2015Change of share class name or designation
24 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creates new classes of share 04/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creates new classes of share 04/08/2015
24 September 2015Change of share class name or designation
17 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
28 November 2014Total exemption small company accounts made up to 28 February 2014
28 November 2014Total exemption small company accounts made up to 28 February 2014
23 October 2014Director's details changed for William Neville Chamberlain on 23 October 2014
23 October 2014Director's details changed for William Neville Chamberlain on 23 October 2014
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
26 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
19 November 2013Total exemption small company accounts made up to 28 February 2013
19 November 2013Total exemption small company accounts made up to 28 February 2013
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 6 February 2013 with a full list of shareholders
14 February 2013Termination of appointment of Stuart Burrell as a secretary
14 February 2013Appointment of Mrs Gail Susan Chamberlain as a secretary
14 February 2013Termination of appointment of Stuart Burrell as a secretary
14 February 2013Appointment of Mrs Gail Susan Chamberlain as a secretary
26 November 2012Total exemption small company accounts made up to 29 February 2012
26 November 2012Total exemption small company accounts made up to 29 February 2012
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
15 November 2011Total exemption small company accounts made up to 28 February 2011
15 November 2011Total exemption small company accounts made up to 28 February 2011
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders
3 November 2010Total exemption small company accounts made up to 28 February 2010
3 November 2010Total exemption small company accounts made up to 28 February 2010
24 February 2010Secretary's details changed for Mr Stuart Marshall Burrell on 1 October 2009
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
24 February 2010Director's details changed for William Neville Chamberlain on 1 October 2009
24 February 2010Secretary's details changed for Mr Stuart Marshall Burrell on 1 October 2009
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
24 February 2010Director's details changed for William Neville Chamberlain on 1 October 2009
24 February 2010Director's details changed for William Neville Chamberlain on 1 October 2009
24 February 2010Secretary's details changed for Mr Stuart Marshall Burrell on 1 October 2009
24 February 2010Annual return made up to 6 February 2010 with a full list of shareholders
9 November 2009Total exemption small company accounts made up to 28 February 2009
9 November 2009Total exemption small company accounts made up to 28 February 2009
24 February 2009Return made up to 06/02/09; full list of members
24 February 2009Return made up to 06/02/09; full list of members
10 December 2008Total exemption small company accounts made up to 29 February 2008
10 December 2008Total exemption small company accounts made up to 29 February 2008
27 February 2008Return made up to 06/02/08; full list of members
27 February 2008Return made up to 06/02/08; full list of members
11 December 2007Total exemption small company accounts made up to 28 February 2007
11 December 2007Total exemption small company accounts made up to 28 February 2007
4 August 2007Registered office changed on 04/08/07 from: curzon court, 58 commercial road lower parkstone poole dorset BH14 0JT
4 August 2007Registered office changed on 04/08/07 from: curzon court, 58 commercial road lower parkstone poole dorset BH14 0JT
17 July 2007Director resigned
17 July 2007Director resigned
8 February 2007Return made up to 06/02/07; full list of members
8 February 2007Return made up to 06/02/07; full list of members
24 October 2006Total exemption full accounts made up to 28 February 2006
24 October 2006Total exemption full accounts made up to 28 February 2006
20 March 2006Registered office changed on 20/03/06 from: giles lane industrial estate giles lane landford wiltshire SP5 2BG
20 March 2006Registered office changed on 20/03/06 from: giles lane industrial estate giles lane landford wiltshire SP5 2BG
20 March 2006Return made up to 06/02/06; full list of members
20 March 2006Return made up to 06/02/06; full list of members
2 December 2005Accounts for a dormant company made up to 28 February 2005
2 December 2005Accounts for a dormant company made up to 28 February 2005
10 March 2005Return made up to 06/02/05; full list of members
10 March 2005Return made up to 06/02/05; full list of members
28 February 2005Director resigned
28 February 2005Director resigned
10 August 2004Particulars of mortgage/charge
10 August 2004Particulars of mortgage/charge
29 July 2004New secretary appointed
29 July 2004New secretary appointed
20 July 2004New director appointed
20 July 2004Secretary resigned
20 July 2004New director appointed
20 July 2004Secretary resigned
7 May 2004Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100
7 May 2004Ad 14/04/04--------- £ si 99@1=99 £ ic 1/100
30 April 2004New director appointed
30 April 2004New director appointed
9 March 2004Director resigned
9 March 2004Registered office changed on 09/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
9 March 2004New director appointed
9 March 2004New secretary appointed
9 March 2004Director resigned
9 March 2004Secretary resigned
9 March 2004Secretary resigned
9 March 2004New director appointed
9 March 2004New secretary appointed
9 March 2004Registered office changed on 09/03/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
6 February 2004Incorporation
6 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed