MITCHELL MACHINE TOOL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Termination of appointment of Maureen Veronica Mitchell as a secretary on 2025-05-01 |
22/05/2522 May 2025 | Notification of Samuel Mitchell as a person with significant control on 2025-05-01 |
22/05/2522 May 2025 | Notification of Maureen Mann as a person with significant control on 2025-05-01 |
22/05/2522 May 2025 | Cessation of Desmond Mitchell as a person with significant control on 2025-05-01 |
22/05/2522 May 2025 | Cessation of Maureen Mitchell as a person with significant control on 2025-05-01 |
22/05/2522 May 2025 | Termination of appointment of Desmond Michael Mitchell as a director on 2025-05-01 |
22/05/2522 May 2025 | Termination of appointment of Maureen Veronica Mitchell as a director on 2025-05-01 |
15/05/2515 May 2025 | Confirmation statement made on 2025-03-23 with updates |
22/01/2522 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Registered office address changed from Faraway Chruch Road Long Itchington Warwickshire CV47 9PR to Creaton Cottage Freer Street Nuneaton CV11 4PR on 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-23 with no updates |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-23 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
23/01/2023 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
07/01/197 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
02/09/162 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ARTHUR MITCHELL / 01/09/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
12/04/1612 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
09/06/149 June 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/06/133 June 2013 | DIRECTOR APPOINTED MR SAMUEL ARTHUR MITCHELL |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN VERONICA MITCHELL / 01/03/2013 |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MICHAEL MITCHELL / 01/03/2013 |
04/04/134 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
24/04/1224 April 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
25/03/1125 March 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
13/04/1013 April 2010 | Annual return made up to 23 March 2010 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
30/04/0830 April 2008 | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
28/04/0628 April 2006 | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/06/059 June 2005 | RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
02/06/052 June 2005 | SECRETARY'S PARTICULARS CHANGED |
01/06/051 June 2005 | DIRECTOR'S PARTICULARS CHANGED |
13/01/0513 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
17/08/0417 August 2004 | REGISTERED OFFICE CHANGED ON 17/08/04 FROM: 382 BROAD LANE COVENTRY WEST MIDLANDS CV5 7AS |
06/05/046 May 2004 | RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS |
22/04/0322 April 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | NEW SECRETARY APPOINTED |
02/04/032 April 2003 | DIRECTOR RESIGNED |
02/04/032 April 2003 | REGISTERED OFFICE CHANGED ON 02/04/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
02/04/032 April 2003 | SECRETARY RESIGNED |
23/03/0323 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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