MITREBUILD LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

17/09/2517 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

20/08/2420 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/01/2227 January 2022 Termination of appointment of Michael Hugh Killoran as a director on 2022-01-14

View Document

26/01/2226 January 2022 Appointment of Mr Michael John Smith as a director on 2022-01-14

View Document

13/10/2113 October 2021 Termination of appointment of Richard Paul Stenhouse as a director on 2021-09-30

View Document

13/10/2113 October 2021 Appointment of Mrs Julia Nichols as a director on 2021-09-30

View Document

12/10/1612 October 2016 DIRECTOR APPOINTED MR RICHARD PAUL STENHOUSE

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD FRANCIS

View Document

18/09/1618 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR DAVID JENKINSON

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENAWAY

View Document

07/09/157 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

25/08/1525 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/142 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER GREENAWAY / 16/04/2014

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR NIGEL PETER GREENAWAY

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY FAIRBURN / 26/10/2012

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

17/09/1217 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 05/04/2012

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/09/1112 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/02/2011

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 18/02/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED MR GERALD NEIL FRANCIS

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED JEFFREY FAIRBURN

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 18/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 17/12/2009

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY LAZELLE DAVISON / 03/11/2009

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUGH KILLORAN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER FARLEY / 01/10/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACY DAVISON / 30/04/2009

View Document

26/08/0826 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITE / 15/05/2008

View Document

24/09/0724 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 ACC. REF. DATE SHORTENED FROM 17/01/07 TO 31/12/06

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0613 October 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/01/06

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 17/01/06

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM:
WESTBURY HOUSE
LANSDOWN ROAD
CHELTENHAM
GLOUCESTERSHIRE GL50 2WH

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

28/02/0628 February 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

08/10/028 October 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM:
BREAKSPEARE HOUSE
BURY STREET
RUISLIP
MIDDLESEX HA4 7SY

View Document

06/09/026 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 REGISTERED OFFICE CHANGED ON 18/02/02 FROM:
FRAYS COURT
71 COWLEY ROAD
UXBRIDGE MIDDLESEX
UB8 2AE

View Document

18/09/0118 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0121 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

28/04/9928 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 04/09/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

24/09/9724 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9710 September 1997 DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 RETURN MADE UP TO 04/09/96; FULL LIST OF MEMBERS

View Document

12/08/9612 August 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

15/06/9615 June 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 SECRETARY RESIGNED

View Document

11/02/9611 February 1996 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 RETURN MADE UP TO 04/09/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

16/02/9516 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM:
BREAKSPEAR HOUSE
BURY STREET
RUISLIP
MIDDLESEX HA4 7SY

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/09/9312 September 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL GROUP ACCOUNTS MADE UP TO 28/02/93

View Document

08/04/938 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM:
GLANVILLE HOUSE
FROBISHER WAY
TAUNTON
SOMERSET TA2 6BB

View Document

25/09/9225 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9214 July 1992 FULL GROUP ACCOUNTS MADE UP TO 29/02/92

View Document

10/09/9110 September 1991 RETURN MADE UP TO 04/09/91; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

20/09/9020 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 RETURN MADE UP TO 05/09/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

24/10/8824 October 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

24/10/8824 October 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

15/10/8815 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

15/02/8815 February 1988 NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/8723 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

30/09/8730 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED

View Document

30/09/8630 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

30/09/8630 September 1986 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

11/10/7211 October 1972 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