MITCHELL & CO OF BELFAST LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Accounts for a dormant company made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

01/10/241 October 2024 Change of details for Mr Gregory Berry as a person with significant control on 2024-10-01

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

18/10/2118 October 2021 Change of details for Mr Norman Mark Pearson as a person with significant control on 2021-10-16

View Document

01/07/211 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED STRAWHILL ESTATE DISTILLERY LTD CERTIFICATE ISSUED ON 22/10/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/11/186 November 2018 CESSATION OF IAIN GEORGE DAKERS-BLACK AS A PSC

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN DAKERS-BLACK

View Document

02/10/182 October 2018 DISS REQUEST WITHDRAWN

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 APPLICATION FOR STRIKING-OFF

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 13/10/15 STATEMENT OF CAPITAL GBP 6

View Document

12/10/1512 October 2015 COMPANY NAME CHANGED PEARSON BLACK DISTILLERS LTD CERTIFICATE ISSUED ON 12/10/15

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR ADAM BERRY

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information