MITCHELL & CO BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/242 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2022-04-01

View Document

20/04/2320 April 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

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

View Accounts

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Accounts

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

View Accounts

10/07/2110 July 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

02/07/212 July 2021 Total exemption full 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 30/09/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

03/04/193 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

05/04/185 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYRENA TRACIE STAFFORD

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER WILLIAM STAFFORD

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM UNIT 9 DRAGON COURT CROFTS END ROAD BRISTOL BS5 7XX UNITED KINGDOM

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 8 UNITY STREET COLLEGE GREEN BRISTOL BS1 5HH

View Document

27/06/1627 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/06/1525 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/06/1427 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/10/1317 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 25

View Document

17/10/1317 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/135 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN MITCHELL

View Document

29/06/1229 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/07/108 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/04/093 April 2009 DIRECTOR APPOINTED CHRISTOPHER WILLIAM STAFFORD

View Document

17/07/0817 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/07/0712 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

01/11/051 November 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document


More Company Information