DAVID MITCHELL ACCOUNTANCY LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Registered office address changed from 4 the Pound Cholsey Wallingford Oxfordshire OX10 9NS to 3 Park Road Torquay TQ1 4QR on 2025-03-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/09/2316 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/02/1827 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALTER OAKES / 27/02/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE YVONNE BRIERTY / 23/08/2017

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE YVONNE BRIERTY / 23/08/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/11/129 November 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALTER OAKES / 03/11/2011

View Document

03/11/113 November 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

10/09/1010 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WALTER OAKES / 10/09/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE YVONNE BRIERTY / 10/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/03/0918 March 2009 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0512 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: 2 THE POUND CHOLSEY OXFORDSHIRE OX10 9NS

View Document

24/09/0424 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

10/09/0310 September 2003 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