- Company Overview for D J MITCHELL LIMITED (03788653)
- Filing history for D J MITCHELL LIMITED (03788653)
- People for D J MITCHELL LIMITED (03788653)
- Charges for D J MITCHELL LIMITED (03788653)
- More for D J MITCHELL LIMITED (03788653)
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) |
---|---|---|---|
05 Jun 2019 | AD01 | Registered office address changed from 109-111 Field End Road Eastcote Middlesex HA5 1QG England to 130-132 Newbegin Hornsea East Yorkshire HU18 1PB on 5 June 2019 | |
05 Jun 2019 | AD01 | Registered office address changed from 130-132 Newbegin Hornsea East Yorkshire HU18 1PB to 109-111 Field End Road Eastcote Middlesex HA5 1QG on 5 June 2019 | |
20 May 2019 | PSC01 | Notification of Benjamin Gorezvarimwa Chiuriri as a person with significant control on 6 September 2018 | |
20 May 2019 | PSC01 | Notification of Rui Guo as a person with significant control on 6 September 2018 | |
20 May 2019 | PSC07 | Cessation of David John Mitchell as a person with significant control on 6 September 2018 | |
20 May 2019 | PSC07 | Cessation of Andrea Jayne Mitchell as a person with significant control on 6 September 2018 | |
21 Feb 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 5 September 2018 | |
10 Sep 2018 | TM02 | Termination of appointment of Andrea Jayne Mitchell as a secretary on 5 September 2018 | |
10 Sep 2018 | TM01 | Termination of appointment of David John Mitchell as a director on 5 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Benjamin Chiuriri as a director on 5 September 2018 | |
10 Sep 2018 | AP01 | Appointment of Mr Rui Guo as a director on 5 September 2018 | |
16 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
26 Apr 2016 | CH01 | Director's details changed for David John Mitchell on 26 April 2016 | |
26 Apr 2016 | CH03 | Secretary's details changed for Andrea Jayne Mitchell on 26 April 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
12 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders |