MITCHELL MEREDITH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

03/04/243 April 2024 Cessation of Ian Randall Mitchell as a person with significant control on 2024-01-01

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-19 with updates

View Document

03/04/243 April 2024 Notification of Mitchell Meredith Holdings Ltd as a person with significant control on 2024-01-01

View Document

03/04/243 April 2024 Cessation of Timothy Richardson as a person with significant control on 2024-01-01

View Document

02/04/242 April 2024 Consolidation of shares on 2024-01-01

View Document

02/04/242 April 2024 Change of share class name or designation

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Particulars of variation of rights attached to shares

View Document

23/02/2423 February 2024 Purchase of own shares.

View Document

31/12/2331 December 2023 Termination of appointment of Marian Linda Barnes as a director on 2023-12-28

View Document

31/12/2331 December 2023 Cessation of Marian Linda Barnes as a person with significant control on 2023-12-28

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Sub-division of shares on 2023-04-21

View Document

18/05/2318 May 2023 Particulars of variation of rights attached to shares

View Document

18/05/2318 May 2023 Sub-division of shares on 2023-04-21

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

26/12/2226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/03/2226 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

26/03/2226 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIAN LINDA BARNES / 12/11/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/03/1323 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MORRIS

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW EVANS

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BUFTON

View Document

24/05/1224 May 2012 04/04/11 STATEMENT OF CAPITAL GBP 202

View Document

24/05/1224 May 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN MORRIS / 20/02/2010

View Document

19/04/1119 April 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH BUFTON / 20/02/2010

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES EVANS / 20/02/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MRS MARIAN LINDA BARNES

View Document

20/04/1020 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/02/09; NO CHANGE OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/05/0822 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0822 May 2008 ALTER MEMORANDUM 01/04/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/02/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 COMPANY NAME CHANGED BUSINESS MATTERS WALES LIMITED CERTIFICATE ISSUED ON 20/04/08

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0323 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/03/036 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 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