MITCHELL AND ANDREW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Change of details for Mr Miles Kingsley Mitchell as a person with significant control on 2025-03-26

View Document

28/03/2528 March 2025 Notification of Miles Kingsley Mitchell as a person with significant control on 2016-04-06

View Document

28/03/2528 March 2025 Director's details changed for Mr Miles Kingsley Mitchell on 2025-03-26

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-02 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Director's details changed for Mr Marc Lewis Christopher Andrew on 2022-09-02

View Document

12/10/2212 October 2022 Registered office address changed from PO Box TR37NL Woodland View Keeble Park Perranwell Station Truro Cornwall TR3 7NL England to Goonvean Newbridge Truro Cornwall TR3 6BN on 2022-10-12

View Document

12/10/2212 October 2022 Change of details for Mr Marc Lewis Christopher Andrew as a person with significant control on 2022-09-02

View Document

05/05/225 May 2022 Change of details for Mr Marc Lewis Christopher Andrew as a person with significant control on 2022-01-06

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Director's details changed for Mr Marc Lewis Christopher Andrew on 2022-01-06

View Document

05/05/225 May 2022 Director's details changed for Mr Marc Lewis Christopher Andrew on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Miles Kingsley Mitchell on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Miles Kingsley Mitchell on 2022-05-05

View Document

05/05/225 May 2022 Director's details changed for Mr Marc Lewis Christopher Andrew on 2022-05-05

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

06/01/226 January 2022 Registered office address changed from 33 Halvarras Road Playing Place Truro Cornwall TR3 6HD England to PO Box TR37NL Woodland View Keeble Park Perranwell Station Truro Cornwall TR3 7NL on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/04/2127 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

02/06/172 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE OLD CARRIAGE WORKS MORESK ROAD TRURO CORNWALL TR1 1DG ENGLAND

View Document

04/04/174 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LEWIS CHRISTOPHER ANDREW / 04/04/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

03/12/153 December 2015 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