MITCHELL HALTON WATSON LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Declaration of solvency

View Document

29/04/2529 April 2025 Resolutions

View Document

29/04/2529 April 2025 Registered office address changed from Alderman Fenwick's House 98 - 100 Pilgrim Street Newcastle upon Tyne NE1 6SQ England to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of a voluntary liquidator

View Document

08/04/258 April 2025 Satisfaction of charge 1 in full

View Document

01/04/251 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-05-31

View Document

31/10/2431 October 2024 Termination of appointment of Peter Wayne Halton as a director on 2024-07-31

View Document

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

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-05-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

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

View Accounts

08/01/238 January 2023 Micro company accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

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

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

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

View Accounts

05/02/205 February 2020 DIRECTOR APPOINTED MRS JUDITH FLORENCE HALTON

View Document

28/01/2028 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 8 HIGHAM PLACE NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AF

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

23/10/1923 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 3384

View Document

23/10/1923 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY IAN WATSON

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WATSON

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

25/02/1725 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

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

View Accounts

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MITCHELL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1215 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WAYNE HALTON / 30/04/2010

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WATSON / 30/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MACFARLANE MITCHELL / 30/04/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: CHURCHILL HOUSE 12 MOSLEY STREET NEWCASTLE NE1 1DE

View Document

18/05/0418 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE TYNE & WEAR NE1 8DF

View Document

30/05/0030 May 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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