CROSSLING MITCHELLS LTD

Company Documents

DateDescription
15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

15/02/2215 February 2022 Voluntary strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

17/12/2117 December 2021 Application to strike the company off the register

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

25/09/2125 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER ERRINGTON

View Document

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER HODNETT ERRINGTON / 10/10/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CORNELIUS CLIFFORD / 10/10/2010

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ERRINGTON / 10/10/2010

View Document

04/11/104 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROGER ERRINGTON / 10/10/2010

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR LEWIS WALTON

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MR KEVIN CORNELIUS CLIFFORD

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY LEWIS WALTON

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED KEVIN CORNELIUS CLIFFORD

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS ARTHUR WALTON / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER HODNETT ERRINGTON / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROGER ERRINGTON / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER ERRINGTON / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM:
PO BOX 5
COAST ROAD
NEWCASTLE UPON TYNE
NE6 5TP

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED
MITCHELLS PLUMBING SUPPLIES LIMI
TED
CERTIFICATE ISSUED ON 24/10/02

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/023 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 ￯﾿ᄑ IC 75000/5000
20/12/01
￯﾿ᄑ SR 70000@1=70000

View Document

02/11/012 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM:
UNIT 1 MEADOW VIEW IND EST
RANDS LANE
ARMTHORPE DONCASTER
S YORKS DN3 3DY

View Document

10/04/0010 April 2000 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/01/9930 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/9827 November 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

01/11/971 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 NC INC ALREADY ADJUSTED
30/11/95

View Document

29/12/9529 December 1995 NEW DIRECTOR APPOINTED

View Document

29/12/9529 December 1995 ￯﾿ᄑ NC 5000/105000
30/11

View Document

13/11/9513 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

13/10/9413 October 1994 RETURN MADE UP TO 10/10/94; CHANGE OF MEMBERS

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/10/9327 October 1993 RETURN MADE UP TO 20/10/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM:
TERRA DUNA
DONCASTER ROAD
BRANTON
DONCASTER,DN3 3LT

View Document

28/10/9228 October 1992 SECRETARY RESIGNED

View Document

20/10/9220 October 1992 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