MITCHEL & KING SKATES LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

04/11/244 November 2024 Accounts for a dormant company made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

21/02/2421 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

14/10/2114 October 2021 Accounts for a dormant company made up to 2021-05-30

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/19

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

16/02/1816 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/17

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/16

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER MARGERESON

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA INESON

View Document

06/10/146 October 2014 DIRECTOR APPOINTED ROBERT PATRICK DONAHOE

View Document

06/10/146 October 2014 DIRECTOR APPOINTED PAUL F HARRITY

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA INESON

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/04/1429 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/132 May 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/12

View Document

30/05/1230 May 2012 Annual accounts for year ending 30 May 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 2 BELLS SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2FY ENGLAND

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/11

View Document

24/05/1124 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM UNIT 1 RUTLAND WAY SHEFFIELD SOUTH YORKSHIRE S3 8DG

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARGERESON / 01/11/2009

View Document

12/04/1012 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN INESON / 01/11/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN INESON / 01/11/2009

View Document

12/04/1012 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

27/02/1027 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

28/03/0028 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

23/03/0023 March 2000 EXEMPTION FROM APPOINTING AUDITORS 20/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 71 GREYSTOCK STREET SHEFFIELD SOUTH YORKSHIRE S4 7WA

View Document

22/04/9922 April 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

10/02/9910 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/07/9711 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

18/06/9718 June 1997 ALTER MEM AND ARTS 30/05/97

View Document

16/06/9716 June 1997 REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 818 LEIGH ROAD SLOUGH BERKS SL1 4BD

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 AUDITOR'S RESIGNATION

View Document

16/06/9716 June 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/05/97

View Document

13/06/9713 June 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/9713 June 1997 REG10PART148ACT/DEBENTU 02/06/97

View Document

13/06/9713 June 1997 ALTER MEM AND ARTS 02/06/97

View Document

04/06/974 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 SECRETARY RESIGNED

View Document

13/05/9713 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

13/05/9713 May 1997 ADOPT MEM AND ARTS 31/03/97

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9721 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9422 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9422 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/03/9424 March 1994 RETURN MADE UP TO 13/03/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 MISC 21/06/91

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/935 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9325 March 1993 RETURN MADE UP TO 13/03/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/12/928 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/9216 November 1992 AUDITOR'S RESIGNATION

View Document

23/03/9223 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9115 May 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/05/9021 May 1990 DIRECTOR RESIGNED

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/902 May 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9027 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/8922 June 1989 REGISTERED OFFICE CHANGED ON 22/06/89 FROM: 220 221 BEDFORD AVENUE SLOUGH BERKSHIRE SL1 4SA

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 AUDITOR'S RESIGNATION

View Document

13/06/8813 June 1988 RETURN MADE UP TO 27/05/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED

View Document

17/06/8717 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/10/8622 October 1986 RETURN MADE UP TO 28/07/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/10/868 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

23/01/8423 January 1984 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