STUART MITCHELL PLASTERING & DRYLINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

03/02/253 February 2025 Change of details for Mr Daniel Michael Pierrepont as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Daniel Michael Pierrepont on 2025-02-03

View Document

07/12/247 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

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

01/12/231 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

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

22/12/2222 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

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MICHAEL PIERREPONT

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ROBERT PIERREPONT

View Document

20/09/1920 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/09/2019

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROBERT PIERREPONT / 12/07/2019

View Document

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

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL PIERREPONT / 12/09/2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR DANIEL MICHAEL PIERREPONT

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR MATTHEW ROBERT PIERREPONT

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/02/146 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT PIERREPONT / 03/02/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 08/05/12 STATEMENT OF CAPITAL GBP 5

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN NEWTON / 03/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT PIERREPONT / 03/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NORMAN MITCHELL / 03/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL PIERREPONT MITCHELL / 03/02/2010

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 13 CORONATION ROAD COSSALL INDUSTRIAL ESTATE COSSALL DERBYSHIRE DE7 5UA

View Document

17/08/0417 August 2004 AUDITOR'S RESIGNATION

View Document

29/01/0429 January 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/02/999 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

28/09/9828 September 1998 REGISTERED OFFICE CHANGED ON 28/09/98 FROM: UNIT D8 THE ROPE WALK ILKESTON DERBYSHIRE DE7 5HX

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

06/02/986 February 1998 SECRETARY RESIGNED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 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