About

Registered Number: 04626657
Date of Incorporation: 02/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: Riverside Barn, Uploders, Bridport, Dorset, DT6 4PG

 

Minster Joinery Ltd was registered on 02 January 2003 and has its registered office in Bridport, Dorset, it's status in the Companies House registry is set to "Active". The company has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURLEY, Andrew 07 April 2008 - 1
STONES, Margaret Jane 01 October 2010 - 1
Secretary Name Appointed Resigned Total Appointments
STONES, Margaret Jane 02 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
CH01 - Change of particulars for director 09 January 2020
CH03 - Change of particulars for secretary 09 January 2020
CH01 - Change of particulars for director 09 January 2020
AA - Annual Accounts 17 December 2019
CH01 - Change of particulars for director 20 November 2019
CS01 - N/A 15 January 2019
CH01 - Change of particulars for director 10 January 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 22 May 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 15 November 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 12 July 2013
AD01 - Change of registered office address 28 June 2013
AR01 - Annual Return 24 January 2013
MG01 - Particulars of a mortgage or charge 18 September 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 27 January 2012
RESOLUTIONS - N/A 29 December 2011
MEM/ARTS - N/A 29 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 03 February 2011
AP01 - Appointment of director 15 October 2010
AA - Annual Accounts 15 October 2010
AA01 - Change of accounting reference date 05 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
225 - Change of Accounting Reference Date 26 January 2009
287 - Change in situation or address of Registered Office 23 January 2009
AA - Annual Accounts 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 April 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 03 February 2004
363s - Annual Return 02 February 2004
RESOLUTIONS - N/A 02 April 2003
RESOLUTIONS - N/A 02 April 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.