MITREFINCH LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025 Resolutions

View Document

06/02/256 February 2025 Second filing of a statement of capital following an allotment of shares on 2025-02-04

View Document

06/02/256 February 2025 Statement of capital on 2025-02-06

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-02-04

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

01/08/241 August 2024 Satisfaction of charge 013269340009 in full

View Document

10/02/2410 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

08/02/248 February 2024 Satisfaction of charge 013269340006 in full

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

31/05/2331 May 2023 Full accounts made up to 2022-02-28

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-02-28

View Document

14/09/2214 September 2022 Registration of charge 013269340009, created on 2022-09-09

View Document

18/07/2218 July 2022 Registered office address changed from , Ditton Park Riding Court Road, Datchet, Berkshire, SL3 9LL, United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-18

View Document

06/05/226 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

06/05/226 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

07/02/227 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

07/02/227 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

23/10/2023 October 2020 Registered office address changed from , Mitrefinch House Green Lane Trading Estate, Clifton, York, North Yorkshire, YO30 5YY to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2020-10-23

View Document

05/08/195 August 2019 AMENDED FULL ACCOUNTS MADE UP TO 30/11/18

View Document

28/06/1928 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR GARY BOYES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR ANIL PATEL

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR MATTHEW RONALD JENKINS

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORA-JANE GUPPY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR GARY DAVID BOYES

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR IAN DAVID JEFFERSON

View Document

09/05/179 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013269340008

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 013269340007

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013269340006

View Document

10/11/1610 November 2016 ADOPT ARTICLES 20/10/2016

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013269340005

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR ANIL PATEL

View Document

24/10/1624 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013269340004

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY SALLY-ANNE SIMPSON

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANNE SIMPSON

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON JNR

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MRS DEBORA-JANE GUPPY

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

18/08/1618 August 2016 31/03/16 STATEMENT OF CAPITAL GBP 382001

View Document

07/04/167 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

19/01/1519 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

11/04/1411 April 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

22/11/1322 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 013269340003

View Document

23/07/1323 July 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

13/03/1313 March 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

23/02/1223 February 2012 16/02/12 STATEMENT OF CAPITAL GBP 380001.00

View Document

23/02/1223 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/02/1223 February 2012 ADOPT ARTICLES 16/02/2012

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY-ANNE SIMPSON / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE SIMPSON JNR / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANNE SIMPSON / 14/11/2011

View Document

02/06/112 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

28/04/1128 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/1121 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE SIMPSON JNR / 01/01/2011

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

04/02/104 February 2010 14/01/10 NO CHANGES

View Document

01/09/091 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

15/07/0915 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/01/0929 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

08/12/078 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

29/10/0229 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

03/10/953 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/923 November 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92

View Document

29/09/9229 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

07/10/917 October 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

22/10/9022 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: TOWER HOUSE FISHERGATE YORK YO1 4UA

View Document

22/10/9022 October 1990

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

10/01/8910 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/899 January 1989 NC INC ALREADY ADJUSTED

View Document

09/01/899 January 1989 £ NC 200000/500000 29/11

View Document

09/01/899 January 1989 WD 06/12/88 AD 29/11/88--------- £ SI 180000@1=180000 £ IC 200000/380000

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/8822 November 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

24/10/8724 October 1987 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

20/10/8620 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

24/08/7724 August 1977 CERTIFICATE OF INCORPORATION

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