MITCHELL TRANSFORMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

03/03/233 March 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

21/01/2021 January 2020 22/12/19 STATEMENT OF CAPITAL GBP 171.20

View Document

20/01/2020 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

08/09/198 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 23/12/18 STATEMENT OF CAPITAL GBP 25171.20

View Document

17/01/1917 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

15/12/1715 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 40171.20

View Document

15/12/1715 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEVIN MITCHELL / 01/11/2014

View Document

10/12/1510 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEVIN MITCHELL / 02/01/2014

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN KEVIN MITCHELL / 02/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/12/124 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/12/111 December 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/11/1030 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR DOREEN MITCHELL

View Document

23/12/0923 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/07/091 July 2009 GBP SR 100@100

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM FLEET COURT NEW FIELDS STINSFORD ROAD POOLE DORSET BH17 0NF

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/064 August 2006 £ IC 90189/90171 30/06/06 £ SR [email protected]=18

View Document

12/07/0612 July 2006 £ IC 100189/90189 30/06/06 £ SR 100@100=10000

View Document

12/07/0612 July 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

06/12/056 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: PARK HOUSE 102-108 ABOVE BAR SOUTHAMPTON SO14 7NH

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 £ IC 100294/100190 31/07/03 £ SR [email protected]=104

View Document

27/08/0327 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0327 August 2003 NC INC ALREADY ADJUSTED 31/07/03

View Document

27/08/0327 August 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/0327 August 2003 £ NC 550/100550 31/07/03

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

17/12/9717 December 1997 RETURN MADE UP TO 31/10/97; CHANGE OF MEMBERS

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

28/11/9628 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

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

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

05/12/915 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

23/11/9023 November 1990 RETURN MADE UP TO 31/10/90; CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8810 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

06/11/866 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

06/11/866 November 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

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