DAVE MITTON ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
05/08/245 August 2024 | Micro company accounts made up to 2023-12-31 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/05/191 May 2019 | DIRECTOR APPOINTED MR PETER MITTON |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
26/04/1826 April 2018 | SAIL ADDRESS CHANGED FROM: C/O CENTRAL BUSINESS CENTRE OAK BUSINESS CENTRE RATCLIFFE ROAD SILEBY LOUGHBOROUGH LEICESTERSHIRE LE12 7PU ENGLAND |
09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 24 BARROW ROAD BURTON ON THE WOLDS LOUGHBOROUGH LE12 5TB |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/09/1720 September 2017 | APPOINTMENT TERMINATED, DIRECTOR BEN MITTON |
20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/03/1629 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/03/1525 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/03/1428 March 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/06/133 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MITTON / 03/06/2013 |
15/04/1315 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/04/1216 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
08/08/118 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/04/1121 April 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
21/04/1121 April 2011 | DIRECTOR APPOINTED MR BENJAMIN MITTON |
20/04/1120 April 2011 | 01/04/10 STATEMENT OF CAPITAL GBP 2 |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/04/1015 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC |
15/04/1015 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
15/04/1015 April 2010 | SAIL ADDRESS CREATED |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MITTON / 23/03/2010 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/05/096 May 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/12/0829 December 2008 | PREVSHO FROM 31/03/2008 TO 31/12/2007 |
15/05/0815 May 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | NEW SECRETARY APPOINTED |
18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: DAVE MITTON ELECTRICAL LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
30/03/0730 March 2007 | S386 DISP APP AUDS 23/03/07 |
30/03/0730 March 2007 | DIRECTOR RESIGNED |
30/03/0730 March 2007 | SECRETARY RESIGNED |
23/03/0723 March 2007 | 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