- Company Overview for MITCHELLS PRINTING LIMITED (00996639)
- Filing history for MITCHELLS PRINTING LIMITED (00996639)
- People for MITCHELLS PRINTING LIMITED (00996639)
- Charges for MITCHELLS PRINTING LIMITED (00996639)
- More for MITCHELLS PRINTING LIMITED (00996639)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2024 | CH03 | Secretary's details changed for Mrs Angela Mary Hepner on 20 November 2024 | |
20 Nov 2024 | CH01 | Director's details changed for Mr John Walton Hepner on 20 November 2024 | |
20 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with updates | |
19 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Dec 2021 | AP03 | Appointment of Mrs Angela Mary Hepner as a secretary on 8 December 2021 | |
08 Dec 2021 | AP01 | Appointment of Mrs Clare Elizabeth Hodder-Williams as a director on 8 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Peter James Scott as a director on 29 November 2021 | |
08 Dec 2021 | TM02 | Termination of appointment of Peter James Scott as a secretary on 29 November 2021 | |
07 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
26 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
22 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
17 Jun 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
22 Apr 2019 | AD01 | Registered office address changed from Walton Hall Pattenden Lane Marden Tonbridge Kent TN12 9QS to The Willows Pattenden Lane Marden Tonbridge TN12 9QJ on 22 April 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
11 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
06 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |