MITCHELL DESIGN & CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Peter Clive Mitchell on 2022-09-16

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Duncan Nicholas Archer on 2022-09-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DENIS MITCHELL / 07/09/2016

View Document

16/06/1616 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM ROMY HOUSE, 159-167 KINGS ROAD BRENTWOOD ESSEX CM14 4EG ENGLAND

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DENIS MITCHELL / 01/09/2015

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS ARCHER / 01/09/2015

View Document

18/09/1518 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIVE MITCHELL / 22/04/2015

View Document

21/02/1521 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIVE MITCHELL / 26/01/2015

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR PETER CLIVE MITCHELL

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR JULIAN DENIS MITCHELL

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR DUNCAN NICHOLAS ARCHER

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE UNITED KINGDOM

View Document

08/10/148 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 1000

View Document

30/09/1430 September 2014 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

12/09/1412 September 2014 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