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 - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Second filing of Confirmation Statement dated 2024-12-15 |
14/02/2514 February 2025 | Statement of capital following an allotment of shares on 2024-04-06 |
12/02/2512 February 2025 | Change of share class name or designation |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
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 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-15 with no updates |
10/11/2310 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-15 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-02-28 |
14/07/2114 July 2021 | Secretary's details changed for Mr Adam Clyde Mitchell on 2021-07-07 |
14/07/2114 July 2021 | Director's details changed for Mr Adam Clyde Mitchell on 2021-07-07 |
14/07/2114 July 2021 | Change of details for Mr Adam Clyde Mitchell as a person with significant control on 2021-07-07 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/12/201 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARTH MITCHELL / 01/02/2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
30/11/1830 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
08/05/178 May 2017 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 18A BROOK STREET NESTON CHESHIRE CH64 9XL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/12/1517 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
17/12/1517 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARTH MITCHELL / 06/09/2015 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/01/159 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/01/1427 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
18/12/1218 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
05/01/125 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/03/111 March 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
19/01/1119 January 2011 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 152 MILL LANE WALLASEY WIRRAL CH44 3BN |
18/11/1018 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/08/104 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GARTH MITCHELL / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CLYDE MITCHELL / 18/01/2010 |
24/12/0924 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
15/12/0815 December 2008 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM MITCHELL / 15/12/2008 |
14/08/0814 August 2008 | 29/02/08 TOTAL EXEMPTION FULL |
06/02/086 February 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/02/0726 February 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07 |
12/02/0712 February 2007 | SECRETARY RESIGNED |
16/01/0616 January 2006 | NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/01/0616 January 2006 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ |
16/01/0616 January 2006 | DIRECTOR RESIGNED |
15/12/0515 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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