MITCHELL POTATOES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Accounts for a medium company made up to 2024-04-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

26/04/2326 April 2023 Director's details changed for Mr Angus Robert Mitchell on 2022-12-23

View Document

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

21/12/2221 December 2022 Notification of Shapejoint Limited as a person with significant control on 2017-03-06

View Document

20/12/2220 December 2022 Withdrawal of a person with significant control statement on 2022-12-20

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-05 with updates

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015305010005

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

06/09/186 September 2018 AUDITOR'S RESIGNATION

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

01/02/181 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

31/03/1631 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE MITCHELL / 17/11/2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM BOOTS FARM STRAIGHT MILE FRANKTON RUGBY WARWICKSHIRE CV23 9QQ

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE MITCHELL / 17/11/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERT MITCHELL / 17/11/2015

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR STUART GEORGE MITCHELL / 17/11/2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER MITCHELL / 17/11/2015

View Document

11/09/1511 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 015305010004

View Document

20/03/1520 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS ROBERT MITCHELL / 01/03/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GEORGE MITCHELL / 01/03/2014

View Document

06/03/146 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STUART GEORGE MITCHELL / 01/03/2013

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER MITCHELL / 01/03/2014

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE MITCHELL / 01/03/2014

View Document

03/02/143 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

27/03/1327 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

28/03/1228 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ROBERT MITCHELL / 06/04/2011

View Document

07/04/117 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/03/1019 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ROBERT MITCHELL / 18/03/2010

View Document

09/01/109 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

12/03/0912 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MITCHELL / 16/01/2009

View Document

11/03/0911 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART MITCHELL / 04/12/2008

View Document

03/03/093 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/04/0830 April 2008 COMPANY NAME CHANGED ROBERT MITCHELL (POTATOES) LIMITED CERTIFICATE ISSUED ON 06/05/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 AUDITOR'S RESIGNATION

View Document

28/03/0728 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: FIRS FARM FRANKTON NR. RUGBY WARWICKSHIRE CV23 9NY

View Document

14/04/0314 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/036 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

02/06/022 June 2002 SECRETARY RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 £ NC 25000/2000000 24/12/01

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 24/12/01

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 29/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 01/05/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 RETURN MADE UP TO 05/03/98; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 03/05/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 05/03/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

15/03/9615 March 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 05/03/95; FULL LIST OF MEMBERS

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

08/11/948 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/09/9426 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9417 April 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

17/03/9217 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

11/04/9111 April 1991 RETURN MADE UP TO 04/03/91; NO CHANGE OF MEMBERS

View Document

08/03/908 March 1990 RETURN MADE UP TO 05/03/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 DIRECTOR RESIGNED

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/04/8926 April 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

24/06/8824 June 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/04/878 April 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

15/06/8515 June 1985 ANNUAL ACCOUNTS MADE UP DATE 30/04/84

View Document

18/06/8418 June 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

06/12/836 December 1983 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

27/11/8027 November 1980 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