A.P. MITCHELL BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Second filing of Confirmation Statement dated 2024-12-15

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2024-04-06

View Document

12/02/2512 February 2025 Change of share class name or designation

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

09/05/249 May 2024 Registered office address changed from 1-3 Morton Court Morton Court Neston Cheshire CH64 9XN England to 19 High Street High Street Neston CH64 9TZ on 2024-05-09

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Secretary's details changed for Mr Adam Clyde Mitchell on 2021-07-07

View Document

14/07/2114 July 2021 Director's details changed for Mr Adam Clyde Mitchell on 2021-07-07

View Document

14/07/2114 July 2021 Change of details for Mr Adam Clyde Mitchell as a person with significant control on 2021-07-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARTH MITCHELL / 01/02/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 18A BROOK STREET NESTON CHESHIRE CH64 9XL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARTH MITCHELL / 06/09/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/01/159 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/01/125 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/03/111 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 152 MILL LANE WALLASEY WIRRAL CH44 3BN

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARTH MITCHELL / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CLYDE MITCHELL / 18/01/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM MITCHELL / 15/12/2008

View Document

14/08/0814 August 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

12/02/0712 February 2007 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 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


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