- Company Overview for MITCHELLS (KNARESBOROUGH) LIMITED (07018928)
- Filing history for MITCHELLS (KNARESBOROUGH) LIMITED (07018928)
- People for MITCHELLS (KNARESBOROUGH) LIMITED (07018928)
- Charges for MITCHELLS (KNARESBOROUGH) LIMITED (07018928)
- More for MITCHELLS (KNARESBOROUGH) LIMITED (07018928)
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) |
---|---|---|---|
25 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
14 Aug 2012 | AP01 | Appointment of Mr John Warner as a director | |
14 Aug 2012 | TM01 | Termination of appointment of Leslie Couldwell as a director | |
27 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
27 Sep 2011 | AP03 | Appointment of Mr David Christopher Mitchell as a secretary | |
27 Sep 2011 | AD01 | Registered office address changed from 37 High Street Knaresborough HG5 0HB on 27 September 2011 | |
26 Sep 2011 | TM02 | Termination of appointment of Michael Hudson as a secretary | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
14 Feb 2011 | AA01 | Current accounting period extended from 30 September 2010 to 28 February 2011 | |
20 Dec 2010 | TM01 | Termination of appointment of Michael Hudson as a director | |
16 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
19 Mar 2010 | AP01 | Appointment of Leslie Stewart Couldwell as a director | |
10 Mar 2010 | AP03 | Appointment of Michael Charles Hudson as a secretary | |
03 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2009 | NEWINC | Incorporation |