Founded in 2000, Major Minors Ltd has its registered office in Burntwood, it's status at Companies House is "Active". There are no directors listed for the organisation at Companies House.
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 August 2020 | |
CS01 - N/A | 02 December 2019 | |
AA - Annual Accounts | 10 September 2019 | |
RESOLUTIONS - N/A | 26 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
RESOLUTIONS - N/A | 11 June 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 June 2019 | |
CAP-SS - N/A | 11 June 2019 | |
CS01 - N/A | 03 December 2018 | |
MR01 - N/A | 05 November 2018 | |
AA - Annual Accounts | 02 October 2018 | |
TM01 - Termination of appointment of director | 03 January 2018 | |
CS01 - N/A | 01 December 2017 | |
AP01 - Appointment of director | 12 October 2017 | |
AA - Annual Accounts | 13 July 2017 | |
MR01 - N/A | 08 June 2017 | |
CS01 - N/A | 01 December 2016 | |
AA - Annual Accounts | 20 June 2016 | |
AR01 - Annual Return | 01 December 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AA01 - Change of accounting reference date | 21 May 2015 | |
MR04 - N/A | 14 May 2015 | |
MR01 - N/A | 11 May 2015 | |
AR01 - Annual Return | 01 December 2014 | |
RESOLUTIONS - N/A | 05 August 2014 | |
MR01 - N/A | 01 August 2014 | |
AP01 - Appointment of director | 30 June 2014 | |
MR04 - N/A | 24 June 2014 | |
AP01 - Appointment of director | 23 June 2014 | |
AP01 - Appointment of director | 23 June 2014 | |
AP01 - Appointment of director | 23 June 2014 | |
TM01 - Termination of appointment of director | 23 June 2014 | |
TM02 - Termination of appointment of secretary | 20 June 2014 | |
AD01 - Change of registered office address | 20 June 2014 | |
MR04 - N/A | 13 June 2014 | |
MR04 - N/A | 13 June 2014 | |
MR04 - N/A | 13 June 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 28 December 2012 | |
AA - Annual Accounts | 25 October 2012 | |
MG01 - Particulars of a mortgage or charge | 17 January 2012 | |
AR01 - Annual Return | 05 December 2011 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 15 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
MG01 - Particulars of a mortgage or charge | 13 July 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 30 December 2008 | |
AA - Annual Accounts | 12 November 2008 | |
395 - Particulars of a mortgage or charge | 07 November 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 February 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 06 November 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363a - Annual Return | 22 December 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 December 2006 | |
353 - Register of members | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 20 July 2006 | |
288b - Notice of resignation of directors or secretaries | 20 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 2006 | |
395 - Particulars of a mortgage or charge | 12 July 2006 | |
395 - Particulars of a mortgage or charge | 12 July 2006 | |
RESOLUTIONS - N/A | 10 July 2006 | |
RESOLUTIONS - N/A | 10 July 2006 | |
RESOLUTIONS - N/A | 10 July 2006 | |
RESOLUTIONS - N/A | 10 July 2006 | |
225 - Change of Accounting Reference Date | 10 July 2006 | |
287 - Change in situation or address of Registered Office | 10 July 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 July 2006 | |
288a - Notice of appointment of directors or secretaries | 10 July 2006 | |
288a - Notice of appointment of directors or secretaries | 10 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 July 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363a - Annual Return | 24 January 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 January 2006 | |
353 - Register of members | 24 January 2006 | |
287 - Change in situation or address of Registered Office | 24 January 2006 | |
AA - Annual Accounts | 18 January 2005 | |
363s - Annual Return | 30 November 2004 | |
AA - Annual Accounts | 23 February 2004 | |
AAMD - Amended Accounts | 19 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 December 2003 | |
363s - Annual Return | 26 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 June 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 May 2003 | |
CERTNM - Change of name certificate | 17 April 2003 | |
RESOLUTIONS - N/A | 04 April 2003 | |
395 - Particulars of a mortgage or charge | 03 April 2003 | |
288b - Notice of resignation of directors or secretaries | 16 January 2003 | |
363s - Annual Return | 11 December 2002 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 31 December 2001 | |
225 - Change of Accounting Reference Date | 18 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2001 | |
395 - Particulars of a mortgage or charge | 04 August 2001 | |
395 - Particulars of a mortgage or charge | 25 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
225 - Change of Accounting Reference Date | 22 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 2001 | |
288b - Notice of resignation of directors or secretaries | 05 December 2000 | |
NEWINC - New incorporation documents | 01 December 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 October 2018 | Outstanding |
N/A |
A registered charge | 06 June 2017 | Outstanding |
N/A |
A registered charge | 07 May 2015 | Outstanding |
N/A |
A registered charge | 22 July 2014 | Fully Satisfied |
N/A |
Legal charge | 13 January 2012 | Fully Satisfied |
N/A |
Legal charge | 09 July 2010 | Fully Satisfied |
N/A |
Legal charge | 09 July 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 08 July 2010 | Fully Satisfied |
N/A |
Legal mortgage | 04 November 2008 | Fully Satisfied |
N/A |
Legal mortgage | 01 August 2006 | Fully Satisfied |
N/A |
Legal charge | 30 June 2006 | Fully Satisfied |
N/A |
Debenture | 30 June 2006 | Fully Satisfied |
N/A |
Debenture | 28 March 2003 | Fully Satisfied |
N/A |
Debenture | 01 August 2001 | Fully Satisfied |
N/A |
Debenture | 07 June 2001 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 30 March 2001 | Fully Satisfied |
N/A |