CM MITCHELL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

01/07/241 July 2024 Notification of Pntc Limited as a person with significant control on 2024-05-31

View Document

01/07/241 July 2024 Appointment of Miss Jennifer Hunter as a director on 2024-05-31

View Document

01/07/241 July 2024 Termination of appointment of Carole Marion Mitchell as a director on 2024-05-31

View Document

01/07/241 July 2024 Cessation of Carole Marion Mitchell as a person with significant control on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, SECRETARY ANNETTE WEIR

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANNETTE WEIR

View Document

02/06/162 June 2016 Annual return made up to 14 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MARION MITCHELL / 14/10/2014

View Document

16/10/1416 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANNETTE WEIR / 01/10/2013

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY KAREN GRAHAM

View Document

28/10/1328 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS ANNETTE WEIR / 01/10/2013

View Document

28/10/1328 October 2013 SECRETARY APPOINTED MS ANNETTE WEIR

View Document

28/10/1328 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WEIR / 01/10/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNETTE WEIR / 01/10/2013

View Document

19/10/1219 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WEIR / 18/10/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 200

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN GRAHAM / 16/11/2009

View Document

18/10/0918 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/0928 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED ANNETTE WEIR

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN GRAHAM / 16/05/2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM ABERCORN HOUSE, 79 RENFREW ROAD PAISLEY RENFREWSHIRE PA3 4DA

View Document

24/11/0824 November 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MITCHELL / 18/09/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS

View Document

09/05/079 May 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

19/10/0419 October 2004 SECRETARY RESIGNED

View Document

19/10/0419 October 2004 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