A B MITCHELL DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/09/1416 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/09/1310 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

22/08/1322 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 055554890002

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/09/126 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/09/1130 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY MITCHELL / 06/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN THORNBURROW / 06/09/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information