MITCHELL CHARLESWORTH (SERVICES) LIMITED

Company Documents

DateDescription
02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

23/12/2423 December 2024 Registered office address changed from 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-23

View Document

05/06/245 June 2024 Termination of appointment of Alison Jayne Lavelle as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Timothy Peter Adcock as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Alison Jayne Lavelle as a secretary on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Alison Leigh Buckley as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Philip Leslie Griffiths as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Richard William Johnson as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mr Richard Nathan Cowen as a director on 2024-05-31

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

22/02/2322 February 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

26/01/2326 January 2023 Accounts for a small company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Change of details for Mitchell Charlesworth Llp as a person with significant control on 2016-04-06

View Document

30/01/2230 January 2022 Director's details changed for Mr Robert Leonard Davies on 2022-01-05

View Document

30/01/2230 January 2022 Director's details changed for Mr Richard William Johnson on 2020-10-28

View Document

30/01/2230 January 2022 Director's details changed for Mrs Alison Jayne Lavelle on 2022-01-05

View Document

23/12/2123 December 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MRS ALISON LEIGH BUCKLEY

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANGLETON

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL WAINWRIGHT

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR RICHARD WILLIAM JOHNSON

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR TIMOTHY PETER ADCOCK

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

18/01/1818 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHELL CHARLESWORTH LLP

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

12/10/1712 October 2017 CESSATION OF MITCHELL CHARLESWORTH LLP AS A PSC

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ANTONIA

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID DARLINGTON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 30/04/16 AUDITED ABRIDGED

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR CLIVE PLUMMER

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/03/146 March 2014 COMPANY NAME CHANGED MITCHELL CHARLESWORTH SERVICES LIMITED CERTIFICATE ISSUED ON 06/03/14

View Document

05/03/145 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/145 March 2014 COMPANY NAME CHANGED MITCHELL CHARLESWORTH LIMITED CERTIFICATE ISSUED ON 05/03/14

View Document

04/03/144 March 2014 CURRSHO FROM 31/05/2014 TO 30/04/2014

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/10/1328 October 2013 07/03/13 STATEMENT OF CAPITAL GBP 2000

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR DAVID JOHN ANTONIA

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR ROBERT JAN HALL

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR PHILIP LESLIE GRIFFITHS

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR DAVID JOHN FRANGLETON

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/10/1113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JAYNE LAVELLE / 30/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DARLINGTON / 30/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL WAINWRIGHT / 30/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HOWARD PLUMMER / 30/09/2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ALISON JAYNE LAVELLE / 30/09/2010

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR ROBERT LEONARD DAVIES

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOPPINS

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 3RD FLOOR, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: CHAVASSE COURT 24 LORD STREET LIVERPOOL L2 1TA

View Document

25/10/0525 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

12/03/9712 March 1997 AUDITOR'S RESIGNATION

View Document

04/11/964 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

15/09/9515 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

15/09/9515 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/05

View Document

15/09/9515 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/931 November 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

05/11/925 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

05/11/925 November 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

01/11/911 November 1991 RETURN MADE UP TO 09/10/91; CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 REGISTERED OFFICE CHANGED ON 22/08/91 FROM: 80-86 LORD STREET LIVERPOOL L2 1TL

View Document

31/10/9031 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

31/10/9031 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

27/10/8827 October 1988 EXEMPTION FROM APPOINTING AUDITORS 100888

View Document

27/10/8827 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

04/10/884 October 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

15/01/8815 January 1988 COMPANY NAME CHANGED BUSINESS & COMPUTER SERVICES (LO RD STREET) LIMITED CERTIFICATE ISSUED ON 18/01/88

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/874 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/10/8631 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company