MITCHELL & DAVIS WINDOWS & DOORS LIMITED

Company Documents

DateDescription
11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

08/01/258 January 2025 Change of details for Mitchell & Davis Construction Limited as a person with significant control on 2024-12-19

View Document

08/01/258 January 2025 Registered office address changed from C/O Addleman & Co 1 Stand Lane Radcliffe Manchester M26 1NW England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2025-01-08

View Document

08/01/258 January 2025 Confirmation statement made on 2024-10-21 with no updates

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Previous accounting period extended from 2023-10-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-10-21 with no updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Change of details for Mitchell & Davis Construction Limited as a person with significant control on 2020-12-16

View Document

09/07/219 July 2021 PSC'S CHANGE OF PARTICULARS / MITCHELL & DAVIS CONSTRUCTION LIMITED / 16/12/2020

View Document

08/07/218 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVIS / 16/12/2020

View Document

08/07/218 July 2021 Director's details changed for Mr Colin Davis on 2020-12-16

View Document

08/07/218 July 2021 Director's details changed for Mr Steven Mitchell on 2020-12-16

View Document

08/07/218 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MITCHELL / 16/12/2020

View Document

08/07/218 July 2021 PSC'S CHANGE OF PARTICULARS / MITCHELL & DAVIS CONSTRUCTION LIMITED / 16/12/2020

View Document

08/07/218 July 2021 Change of details for Mitchell & Davis Construction Limited as a person with significant control on 2020-12-16

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 55A BURY OLD ROAD PRESTWICH MANCHESTER LANCASHIRE M25 0FG UNITED KINGDOM

View Document

22/10/2022 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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