- Company Overview for MITCHELLS LIMITED (01922340)
- Filing history for MITCHELLS LIMITED (01922340)
- People for MITCHELLS LIMITED (01922340)
- Charges for MITCHELLS LIMITED (01922340)
- More for MITCHELLS LIMITED (01922340)
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) |
---|---|---|---|
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
19 May 2017 | TM01 | Termination of appointment of Frank Robinson as a director on 10 May 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 6 April 2015
|
|
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | SH02 | Sub-division of shares on 6 April 2015 | |
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
19 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 6 April 2014
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
22 Nov 2013 | CH01 | Director's details changed for Mr Jason Cheesman on 25 November 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 7 November 2012 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
27 Jul 2011 | AP01 | Appointment of Mr Jason Cheesman as a director |