MITCHELL POINT M.C. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

11/10/2411 October 2024 Termination of appointment of David James Holt as a director on 2024-02-22

View Document

11/10/2411 October 2024 Appointment of Mr Stephen Bruce as a director on 2024-04-01

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

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

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

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

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

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

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT COE

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

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

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HIRST

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG WILSON

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COE / 28/04/2014

View Document

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

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

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

View Accounts

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY DAVID STOCKLEY

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR JAMES HIRST

View Document

20/11/1220 November 2012 SECRETARY APPOINTED MR RAYMOND GATEHOUSE

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/10/1126 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG EDWARD WILSON / 01/10/2011

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COE / 01/10/2011

View Document

26/10/1126 October 2011 SAIL ADDRESS CREATED

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 75 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3AP

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 09/10/05; NO CHANGE OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 09/10/02; CHANGE OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 RETURN MADE UP TO 09/10/97; CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 AUDITOR'S RESIGNATION

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 REGISTERED OFFICE CHANGED ON 14/10/97 FROM: 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU

View Document

14/07/9714 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 REGISTERED OFFICE CHANGED ON 12/06/97 FROM: TRENCHERWOOD HOUSE 21-23 THE BROADWAY NEWBURY BERKSHIRE RG13 1AS

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

18/03/9718 March 1997 AUDITOR'S RESIGNATION

View Document

05/11/965 November 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

05/02/955 February 1995 SECRETARY RESIGNED

View Document

05/02/955 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/94

View Document

10/11/9410 November 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/94

View Document

17/10/9417 October 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 09/10/93; CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/926 November 1992 RETURN MADE UP TO 09/10/92; CHANGE OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/919 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/899 October 1989 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