MITCHELL'S BREWERY LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewDissolution deferment

View Document

12/08/2512 August 2025 NewCompletion of winding up

View Document

29/05/1929 May 2019 ORDER OF COURT TO WIND UP

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

06/11/186 November 2018 CESSATION OF ANDREW MITCHELL BARKER AS A PSC

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER

View Document

19/10/1819 October 2018 PREVSHO FROM 26/02/2018 TO 25/02/2018

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY DAVID LOWE

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MR JONATHAN ROGER MITCHELL BARKER

View Document

10/01/1810 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

28/06/1728 June 2017 AUDITOR'S RESIGNATION

View Document

25/05/1725 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1616 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/15

View Document

16/11/1516 November 2015 AUDITOR'S RESIGNATION

View Document

05/11/155 November 2015 AUDITOR'S RESIGNATION

View Document

05/11/155 November 2015 AUDITOR'S RESIGNATION

View Document

25/08/1525 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

28/11/1428 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/14

View Document

01/09/141 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/13

View Document

14/02/1414 February 2014 PREVSHO FROM 27/02/2013 TO 26/02/2013

View Document

22/11/1322 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

10/09/1310 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MR DAVID LOWE

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR DAVID LOWE

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY JULIE LEIGH

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE LEIGH

View Document

26/11/1226 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/12

View Document

21/09/1221 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

18/09/1218 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 01/05/12 STATEMENT OF CAPITAL GBP 371081

View Document

17/05/1217 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/1219 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

19/09/1119 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

01/12/101 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

17/09/1017 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE NICOLE WILKINSON / 04/06/2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE NICOLE WILKINSON / 04/06/2010

View Document

13/05/1013 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/01/109 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/09

View Document

07/10/097 October 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

12/12/0812 December 2008 ADOPT MEM AND ARTS 04/12/2008

View Document

28/11/0828 November 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARKER / 18/09/2008

View Document

18/09/0818 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARKER / 18/09/2008

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

16/04/0816 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR JUNE PEARSON

View Document

08/04/088 April 2008 GBP NC 1000/500000 31/03/2008

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED JULIE NICOLE WILKINSON

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JONATHAN ROGER MITCHELL BARKER

View Document

08/04/088 April 2008 DIRECTOR APPOINTED ANDREW MITCHELL BARKER

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JULIA HODGE

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY WILLIAM BARKER

View Document

11/03/0811 March 2008 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/09/9811 September 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

20/09/9620 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

12/10/9512 October 1995 COMPANY NAME CHANGED COOPER'S CHOICE LIMITED CERTIFICATE ISSUED ON 13/10/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 DIRECTOR RESIGNED

View Document

05/01/945 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

23/09/9323 September 1993 RETURN MADE UP TO 25/08/93; NO CHANGE OF MEMBERS

View Document

21/12/9221 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS

View Document

18/12/9118 December 1991 RETURN MADE UP TO 25/08/91; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: 58 SURREY STREET GLOSSOP DERBYSHIRE SK13 9AJ

View Document

28/08/9128 August 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 AUDITOR'S RESIGNATION

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 SECRETARY RESIGNED

View Document

05/09/895 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/08/8925 August 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