Advanced company searchLink opens in new window

MYTCHETT CONSTRUCTION LTD

Company number 06768848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2015 AD01 Registered office address changed from 1 Regius Court Church Road Penn Bucks HP10 8RL to 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH on 27 July 2015
13 Jul 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
13 Jul 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
13 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
13 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
30 Jun 2015 CH01 Director's details changed for Mr Kelly John Speller on 29 June 2015
30 Jun 2015 CH01 Director's details changed for Mr Paul Jeremy Lobatto on 29 June 2015
30 Jun 2015 CH01 Director's details changed for Mr Nicholas Geoffrey King on 29 June 2015
10 Feb 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
25 Sep 2014 MR01 Registration of charge 067688480008, created on 23 September 2014
12 Aug 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
08 Jan 2014 MR01 Registration of charge 067688480006
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
08 Jan 2014 MR01 Registration of charge 067688480007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
06 Nov 2013 MR04 Satisfaction of charge 1 in full
06 Nov 2013 MR04 Satisfaction of charge 2 in full
03 Oct 2013 AA Full accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
07 Feb 2013 TM01 Termination of appointment of David Potter as a director
13 Aug 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
23 Jun 2011 CH01 Director's details changed for Mr David John Potter on 20 June 2011
23 Jun 2011 CH01 Director's details changed for Mr Paul Jeremy Lobatto on 20 June 2011
23 Jun 2011 CH01 Director's details changed for Mr Kelly John Speller on 20 June 2011
23 Jun 2011 CH01 Director's details changed for Ms Susan Elizabeth Jacquest on 20 June 2011