A.P. MITCHELL DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/07/2114 July 2021 Change of details for Mr Adam Clyde Mitchell as a person with significant control on 2021-07-07

View Document

14/07/2114 July 2021 Director's details changed for Mr Adam Clyde Mitchell on 2021-07-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086410970004

View Document

30/11/1830 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 18A BROOK STREET NESTON CH64 9XL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GARTH MITCHELL / 24/08/2016

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086410970003

View Document

23/08/1623 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086410970002

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086410970001

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/09/1415 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/08/138 August 2013 DIRECTOR APPOINTED MR PAUL GARTH MITCHELL

View Document

08/08/138 August 2013 DIRECTOR APPOINTED MR ADAM CLYDE MITCHELL

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

08/08/138 August 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

08/08/138 August 2013 CURRSHO FROM 31/03/2014 TO 28/02/2014

View Document

08/08/138 August 2013 07/08/13 STATEMENT OF CAPITAL GBP 2

View Document

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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