MITCHELL GOUGH LIMITED
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-11 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/12/212 December 2021 | Registered office address changed from The Old Saw Mill the Old Sawmill Longdon-upon-Tern Telford Shropshire TF6 6LE to 6 Shawbirch Cottages Eyton Telford TF6 6ER on 2021-12-02 |
07/07/217 July 2021 | Termination of appointment of Helen Jayne Gough as a secretary on 2021-07-07 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/01/2120 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/03/1322 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/03/129 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/03/117 March 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/09/1015 September 2010 | 31/03/10 STATEMENT OF CAPITAL GBP 2 |
16/03/1016 March 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
08/04/098 April 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
11/02/0911 February 2009 | APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT |
11/02/0911 February 2009 | APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT |
11/02/0911 February 2009 | SECRETARY APPOINTED HELEN JAYNE GOUGH |
11/02/0911 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/02/0911 February 2009 | DIRECTOR APPOINTED MITCHELL ANTHONY GOUGH |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND |
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