About

Registered Number: 03943630
Date of Incorporation: 09/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Ecl House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT,

 

Established in 2000, Steve Minshull International Ltd have registered office in Leighton Buzzard, it's status at Companies House is "Active". The companies directors are listed as Minshull, Lynda, Minshull, Stephen Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINSHULL, Stephen Paul 09 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MINSHULL, Lynda 09 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 07 November 2017
AD01 - Change of registered office address 27 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 26 January 2014
AD01 - Change of registered office address 05 August 2013
AR01 - Annual Return 28 May 2013
AD01 - Change of registered office address 20 May 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 26 March 2012
CERTNM - Change of name certificate 10 January 2012
CONNOT - N/A 10 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 22 December 2010
CERTNM - Change of name certificate 27 July 2010
CONNOT - N/A 27 July 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 16 January 2010
AD01 - Change of registered office address 05 November 2009
363a - Annual Return 21 May 2009
CERTNM - Change of name certificate 14 February 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 05 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 April 2006
353 - Register of members 04 April 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 08 April 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 11 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2000
287 - Change in situation or address of Registered Office 26 April 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.