- Company Overview for MITCHELL-BRUNT LIMITED (04606137)
- Filing history for MITCHELL-BRUNT LIMITED (04606137)
- People for MITCHELL-BRUNT LIMITED (04606137)
- Charges for MITCHELL-BRUNT LIMITED (04606137)
- More for MITCHELL-BRUNT LIMITED (04606137)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
03 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2020 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
26 Nov 2018 | CH03 | Secretary's details changed for Joanne Mitchell Brunt on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mrs Joanne Mitchell-Brunt on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Dominic Adam Mitchell Brunt on 26 November 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from Tray Royd Farm Tray Royd Lane Luddendenfoot Halifax West Yorkshire HX2 6UP to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 27 March 2018 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2018 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
27 Feb 2018 | PSC01 | Notification of Joanne Mitchell Brunt as a person with significant control on 7 April 2016 | |
27 Feb 2018 | PSC04 | Change of details for Mr Dominic Adam Mitchell-Brunt as a person with significant control on 7 April 2016 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off |