ARTHUR MITCHELL LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

26/09/2426 September 2024 Director's details changed for Miss Susan Shane Mitchell on 2024-09-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

09/10/239 October 2023 Registered office address changed from Damales Farm Bungalow Borough Court Road Hartley Wintney Hook Hampshire RG27 8JA to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2023-10-09

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

14/12/2214 December 2022 Compulsory strike-off action has been discontinued

View Document

13/12/2213 December 2022 Notification of Susan Shane Mitchell as a person with significant control on 2022-04-07

View Document

13/12/2213 December 2022 Cessation of Executors of Ann Rita Mitchell as a person with significant control on 2022-04-07

View Document

13/12/2213 December 2022 Cessation of William Albert Mitchell as a person with significant control on 2022-04-07

View Document

13/12/2213 December 2022 Notification of David William Mitchell as a person with significant control on 2022-04-07

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-09-23 with updates

View Document

13/12/2213 December 2022 Director's details changed for Miss Susan Mitchell on 2022-12-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-09-23 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

05/05/215 May 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/203 September 2020 DIRECTOR APPOINTED MISS SUSAN MITCHELL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

28/07/1728 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

01/08/161 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY ANN MITCHELL

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANN MITCHELL

View Document

29/09/1529 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

27/07/1527 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/09/1028 September 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MITCHELL / 10/06/2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0815 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

11/10/0711 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

18/04/9618 April 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

10/10/9510 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: WHITEKNIGHTS FARM WEST GREEN ROAD HARTLEY WINTNEY,BASINGSTOKE HANTS RG27 8JN

View Document

24/08/9424 August 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/10/9325 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

18/10/9118 October 1991 RETURN MADE UP TO 01/10/91; NO CHANGE OF MEMBERS

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91

View Document

04/04/914 April 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

16/10/9016 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 RETURN MADE UP TO 26/07/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

23/06/8823 June 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

21/07/8721 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

02/07/862 July 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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