FREDERICK C.MITCHELL & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Register inspection address has been changed from Avencia Tax and Accountancy Ltd Mill Lane Wimborne BH21 1LN England to Brooke House Oakley Hill Wimborne Dorset BH211RJ

View Document

20/01/2520 January 2025 Appointment of Dr Victoria Anne Wright as a director on 2025-01-20

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

07/10/247 October 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

20/12/2320 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

19/09/2319 September 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

21/12/2221 December 2022 Register inspection address has been changed from 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England to Avencia Tax and Accountancy Ltd Mill Lane Wimborne BH21 1LN

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

19/12/2219 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

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

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

View Accounts

14/01/2114 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

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

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 SAIL ADDRESS CHANGED FROM: 1 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX ENGLAND

View Document

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

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/02/1615 February 2016 DIRECTOR APPOINTED MRS EMMA CHARLOTTE WARINGTON-SMYTH

View Document

25/01/1625 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/09/1514 September 2015 SAIL ADDRESS CREATED

View Document

30/05/1530 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES RAWLINSON / 29/05/2015

View Document

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

View Accounts

05/01/155 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/12/1430 December 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

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES RAWLINSON / 15/03/2012

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1121 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA CHARLOTTE WARINGTON-SMYTH / 24/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CHARLES RAWLINSON / 24/11/2009

View Document

23/09/0923 September 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA RAWLINSON / 19/09/2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART RAWLINSON / 01/08/2008

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 50,WEST STREET FARNHAM SURREY GU9 7DX

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

13/12/0113 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

21/01/9921 January 1999 S366A DISP HOLDING AGM 09/11/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 NEW DIRECTOR APPOINTED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 REGISTERED OFFICE CHANGED ON 13/09/96 FROM: THE BOATYARD TURK LANE SANDBANKS ROAD POOLE BH14 8EW

View Document

13/09/9613 September 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 10/12/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 10/12/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 10/12/93; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 10/12/92; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 10/12/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 10/12/90; NO CHANGE OF MEMBERS

View Document

13/12/9013 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

25/08/8925 August 1989 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/8927 July 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

24/11/8824 November 1988 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

24/11/8824 November 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

12/07/8812 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

28/09/8728 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8728 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/8629 December 1986 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

05/11/865 November 1986 DIRECTOR RESIGNED

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