MITCHELLS ROBERTON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-06 with updates |
02/07/242 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with updates |
23/06/2323 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-06 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-06 with updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2021-03-31 |
01/09/201 September 2020 | DIRECTOR APPOINTED ALLYSON GILCHRIST |
01/09/201 September 2020 | DIRECTOR APPOINTED JOYCE MARY MOSS |
01/09/201 September 2020 | DIRECTOR APPOINTED HEATHER MICHELE WARNOCK |
01/09/201 September 2020 | DIRECTOR APPOINTED LAURA CATHERINE SCHIAVONE |
11/08/2011 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES |
31/10/1931 October 2019 | RETURN OF PURCHASE OF OWN SHARES |
18/10/1918 October 2019 | DIRECTOR APPOINTED MR KENNETH STEVEN GERBER |
29/07/1929 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL MACKENZIE |
02/05/192 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4971880002 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
20/06/1820 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | 01/03/17 STATEMENT OF CAPITAL GBP 14 |
19/03/1819 March 2018 | ALTER ARTICLES 01/03/2017 |
19/03/1819 March 2018 | 01/03/17 STATEMENT OF CAPITAL GBP 6.00 |
19/03/1819 March 2018 | ARTICLES OF ASSOCIATION |
19/03/1819 March 2018 | RETURN OF PURCHASE OF OWN SHARES |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
16/01/1816 January 2018 | DIRECTOR APPOINTED MR MARTIN DAVID MCLELLAN |
14/07/1714 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/08/163 August 2016 | DIRECTOR APPOINTED MR JOEL MARTIN CONN |
11/05/1611 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID BALLANTINE |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4971880002 |
25/02/1625 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
03/07/153 July 2015 | DIRECTOR APPOINTED PAUL DAVID NEILLY |
26/05/1526 May 2015 | CURREXT FROM 28/02/2016 TO 31/03/2016 |
10/04/1510 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE SC4971880001 |
04/03/154 March 2015 | ADOPT ARTICLES 02/03/2015 |
04/03/154 March 2015 | STATEMENT OF COMPANY'S OBJECTS |
06/02/156 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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