MITCHELL & DAVIS WINDOWS & DOORS LIMITED
Company Documents
Date | Description |
---|---|
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
08/01/258 January 2025 | Change of details for Mitchell & Davis Construction Limited as a person with significant control on 2024-12-19 |
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 |
08/01/258 January 2025 | Confirmation statement made on 2024-10-21 with no updates |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-01-31 |
23/07/2423 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-10-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | Confirmation statement made on 2021-10-21 with no updates |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
09/07/219 July 2021 | Change of details for Mitchell & Davis Construction Limited as a person with significant control on 2020-12-16 |
09/07/219 July 2021 | PSC'S CHANGE OF PARTICULARS / MITCHELL & DAVIS CONSTRUCTION LIMITED / 16/12/2020 |
08/07/218 July 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVIS / 16/12/2020 |
08/07/218 July 2021 | Director's details changed for Mr Colin Davis on 2020-12-16 |
08/07/218 July 2021 | Director's details changed for Mr Steven Mitchell on 2020-12-16 |
08/07/218 July 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MITCHELL / 16/12/2020 |
08/07/218 July 2021 | PSC'S CHANGE OF PARTICULARS / MITCHELL & DAVIS CONSTRUCTION LIMITED / 16/12/2020 |
08/07/218 July 2021 | Change of details for Mitchell & Davis Construction Limited as a person with significant control on 2020-12-16 |
29/04/2129 April 2021 | REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 55A BURY OLD ROAD PRESTWICH MANCHESTER LANCASHIRE M25 0FG UNITED KINGDOM |
22/10/2022 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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