TONY MITCHELL 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 updates

View Document

25/09/2425 September 2024 Notification of Valarie Ann Mitchell as a person with significant control on 2023-09-08

View Document

25/09/2425 September 2024 Change of details for Mrs Valarie Ann Mitchell as a person with significant control on 2023-09-08

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

03/09/243 September 2024 Secretary's details changed for Nicola Crook on 2024-08-31

View Document

30/08/2430 August 2024 Purchase of own shares.

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

05/02/245 February 2024 Termination of appointment of Anthony David Mitchell as a director on 2023-09-08

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Notification of Nicola Crook as a person with significant control on 2022-11-23

View Document

03/02/233 February 2023 Cessation of Anthony David Mitchell as a person with significant control on 2022-11-23

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

16/12/2116 December 2021 Change of details for Mr Anthony David Mitchell as a person with significant control on 2021-12-16

View Document

18/11/2118 November 2021 Change of details for Mr Anthony David Mitchell as a person with significant control on 2018-06-22

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID MITCHELL / 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID MITCHELL / 06/02/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

27/10/1727 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/06/1716 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/03/1727 March 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

27/03/1727 March 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053519280003

View Document

10/03/1610 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

19/12/1519 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

06/02/156 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

26/02/1426 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

13/01/1413 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR ROBERT MITCHELL

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MRS NICOLA CROOK

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID MITCHELL / 01/01/2010

View Document

03/02/103 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/01/0712 January 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/04/06

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 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