MITCHELLS CONSTRUCTION & DEVELOPMENT LTD
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
19/05/2519 May 2025 | Director's details changed for Mr Benjamin Robert David Mitchell on 2025-05-19 |
19/05/2519 May 2025 | Change of details for Mr Benjamin Mitchell as a person with significant control on 2025-05-19 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
31/05/2431 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/09/236 September 2023 | Micro company accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/11/1823 November 2018 | REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 3 LANDSDOWNE WAY BEXHILL-ON-SEA TN40 2UJ ENGLAND |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES |
24/04/1824 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
26/05/1726 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT DAVID MITCHELL / 31/12/2015 |
03/05/173 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROBERT PASSMORE / 31/10/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/10/1613 October 2016 | REGISTERED OFFICE CHANGED ON 13/10/2016 FROM C/O TAXASSIST ACCOUNTANTS 74 LONDON ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3LE |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
19/05/1619 May 2016 | DIRECTOR APPOINTED MR JOSEPH ROBERT PASSMORE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
06/06/146 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
06/06/146 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/07/1326 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT DAVID MITCHELL / 01/07/2013 |
18/07/1318 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
24/05/1324 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/06/1218 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/06/1110 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
20/04/1120 April 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
13/04/1113 April 2011 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN MITCHELL |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 4 NEWLANDS AVENUE BEXHILL-ON-SEA EAST SUSSEX TN39 4HA |
30/07/1030 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBERT DAVID MITCHELL / 03/06/2010 |
30/06/1030 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR APPOINTED CAROLYN MAY MITCHELL |
08/01/108 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
05/10/095 October 2009 | REGISTERED OFFICE CHANGED ON 05/10/2009 FROM 7 WEST STREET OLD TOWN HASTINGS EAST SUSSEX TN34 3AN |
18/06/0918 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | COMPANY NAME CHANGED MITCHELLS PROPERTY LIMITED CERTIFICATE ISSUED ON 01/06/09 |
06/01/096 January 2009 | CURRSHO FROM 30/06/2009 TO 31/03/2009 |
19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM ALLAN DYAS ACCOUNTANTS 7, WEST STREET OLD TOWN, HASTINGS EAST SUSSEX TN34 3AN |
03/06/083 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MITCHELLS CONSTRUCTION & DEVELOPMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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