About

Registered Number: 03943630
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Ecl House, Lake Street, Leighton Buzzard, Bedfordshire, LU7 1RT,

 

Steve Minshull International Ltd was registered on 09 March 2000, it has a status of "Active". Minshull, Lynda, Minshull, Stephen Paul are the current directors of Steve Minshull International Ltd.

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.