MITCHELLS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/03/2515 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-03-04 with updates

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/10/2025 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

22/10/2022 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MITCHELL

View Document

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

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

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

View Accounts

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM THE MANOR HOUSE KIRKBY MALHAM SKIPTON NORTH YORKSHIRE BD23 4BX

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER MITCHELL / 14/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MITCHELL / 14/03/2018

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

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

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

12/12/1312 December 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 20 October 2013 with full list of shareholders

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM ST MICHAELS MEWS 18 ST MICHAELS ROAD HEADINGLEY LEEDS LS6 3AW

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/128 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

25/10/1125 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MITCHELL / 28/10/2009

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER MITCHELL / 28/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 SECTION 175(4) 2006 ACT 03/12/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MITCHELL / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER MITCHELL / 28/10/2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/06/0811 June 2008 ALTER ARTICLES 30/04/2008

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 20/10/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/03/06

View Document

20/10/0520 October 2005 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