MINSTER FB LTD
Status | ACTIVE |
Company No. | 06400207 |
Category | Private Limited Company |
Incorporated | 16 Oct 2007 |
Age | 16 years, 7 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
MINSTER FB LTD is an active private limited company with number 06400207. It was incorporated 16 years, 7 months, 27 days ago, on 16 October 2007. The company address is Old National School Old National School, Southwell, NG25 0LG, Nottinghamshire, England.
Company Fillings
Resolution
Date: 30 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Resolution
Date: 13 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 12 Jan 2024
Action Date: 21 Dec 2023
Category: Capital
Type: SH02
Date: 2023-12-21
Documents
Confirmation statement with updates
Date: 31 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Statement of companys objects
Date: 09 Nov 2022
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 09 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 16 Nov 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 15 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-15
Psc name: Mrs Ruth Margarette Murray
Documents
Change person director company with change date
Date: 12 Nov 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-15
Officer name: Mrs Ruth Margarette Murray
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 15 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Fairweather Murray
Change date: 2020-10-15
Documents
Change person director company with change date
Date: 12 Nov 2020
Action Date: 15 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-15
Officer name: Mr James Fairweather Murray
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Address
Type: AD01
Old address: The Old National School Nottingham Road Southwell Nottinghamshire NG25 0LG
New address: Old National School Nottingham Road Southwell Nottinghamshire NG25 0LG
Change date: 2020-11-12
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Change person director company with change date
Date: 23 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-16
Officer name: Mr James Fairweather Murray
Documents
Change person director company with change date
Date: 23 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-16
Officer name: Mrs Ruth Margarette Murray
Documents
Resolution
Date: 21 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change person director company with change date
Date: 18 Jan 2011
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-22
Officer name: Mr James Fairweather Murray
Documents
Change person director company with change date
Date: 18 Jan 2011
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-22
Officer name: Mrs Ruth Margarette Murray
Documents
Change person secretary company with change date
Date: 18 Jan 2011
Action Date: 22 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-22
Officer name: Mr James Fairweather Murray
Documents
Change registered office address company with date old address
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Address
Type: AD01
Old address: Fairview the Rank Gnosall Stafford ST20 0BU United Kingdom
Change date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr James Fairweather Murray
Documents
Change person director company with change date
Date: 21 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Ruth Margarette Murray
Change date: 2009-10-01
Documents
Legacy
Date: 24 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 23/06/09\gbp si 998@1=998\gbp ic 2/1000\
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Certificate change of name company
Date: 03 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fair trade fabric LTD\certificate issued on 03/02/09
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr james fairweather murray
Documents
Legacy
Date: 27 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 31/07/2008
Documents
Legacy
Date: 18 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ruth murray
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 10/11/2008 from fairview the rank gnosall stafford ST20 0BU united kingdom
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr james fairweather murray
Documents
Legacy
Date: 28 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 22/04/08\gbp si 2@1=2\gbp ic 2/4\
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs ruth margarette murray
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mrs ruth margarette murray
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Legacy
Date: 22 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 22/04/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary duport secretary LIMITED
Documents
Some Companies
THE OLD GRANGE WARREN ESTATE,CHELMSFORD,CM1 3WT
Number: | 05301291 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10926921 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH3 6SW
Number: | SL028412 |
Status: | ACTIVE |
Category: | Limited Partnership |
12 STATION ROAD,LONDON,NW4 4PZ
Number: | 11539867 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COLESHILL STREET,SUTTON COLDFIELD,B72 1SD
Number: | 10909467 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RUSHMERE COTTAGES,READING,RG5 4BZ
Number: | 08399090 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |