G. MITCHELL (TILING) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-16 with updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-06-16 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-06-30 |
17/03/2317 March 2023 | Cessation of Gordon Mcdonald Mitchell as a person with significant control on 2023-03-17 |
17/03/2317 March 2023 | Cessation of Garry Mitchell as a person with significant control on 2023-03-17 |
17/03/2317 March 2023 | Cessation of Iris Mitchell as a person with significant control on 2023-03-17 |
17/03/2317 March 2023 | Notification of a person with significant control statement |
17/03/2317 March 2023 | Statement of capital following an allotment of shares on 2023-03-17 |
14/03/2314 March 2023 | Appointment of John Farquhar as a director on 2023-03-13 |
04/11/224 November 2022 | Notification of Garry Mitchell as a person with significant control on 2022-11-01 |
01/11/221 November 2022 | Statement of capital following an allotment of shares on 2022-11-01 |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Resolutions |
24/10/2224 October 2022 | Memorandum and Articles of Association |
11/10/2211 October 2022 | Appointment of Garry Mitchell as a director on 2022-10-11 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/04/2226 April 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
26/02/2126 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
11/06/2011 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
19/03/1819 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
19/01/1719 January 2017 | APPOINTMENT TERMINATED, DIRECTOR GARRY MITCHELL |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/06/1325 June 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
05/07/125 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY MITCHELL / 01/10/2009 |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON MITCHELL / 01/10/2009 |
27/08/1027 August 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
31/07/0731 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/07/0611 July 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
23/06/0523 June 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
05/03/055 March 2005 | SECRETARY RESIGNED |
05/03/055 March 2005 | NEW SECRETARY APPOINTED |
05/03/055 March 2005 | NEW DIRECTOR APPOINTED |
07/07/047 July 2004 | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS |
20/12/0320 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
12/08/0312 August 2003 | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS |
29/04/0329 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
08/07/028 July 2002 | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00 |
13/11/0113 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
22/10/0122 October 2001 | REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 213 STRATHMORE AVENUE DUNDEE TAYSIDE DD3 6SN |
24/08/0124 August 2001 | DIRECTOR RESIGNED |
24/08/0124 August 2001 | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS |
24/08/0124 August 2001 | NEW DIRECTOR APPOINTED |
24/08/0124 August 2001 | REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 27 LAURISTON STREET EDINBURGH EH3 9DQ |
02/05/002 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
01/09/991 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
01/09/991 September 1999 | RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS |
27/07/9827 July 1998 | RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS |
03/11/973 November 1997 | SECRETARY RESIGNED |
03/11/973 November 1997 | DIRECTOR RESIGNED |
03/11/973 November 1997 | DIRECTOR RESIGNED |
03/11/973 November 1997 | NEW SECRETARY APPOINTED |
03/11/973 November 1997 | NEW DIRECTOR APPOINTED |
16/06/9716 June 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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