MITCHELL AND CO BUILDING & RENOVATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/01/2519 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/11/2410 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

09/11/249 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032380510001

View Document

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/09/1529 September 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/09/148 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/09/1328 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/10/121 October 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/09/119 September 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MITCHELL / 15/08/2010

View Document

28/10/1028 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

19/11/0919 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 30/04/06 TOTAL EXEMPTION FULL

View Document

01/10/071 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 COMPANY NAME CHANGED MITCHELL AND CO BUILDING & RENNO VATION LTD CERTIFICATE ISSUED ON 23/11/06

View Document

27/10/0627 October 2006 COMPANY NAME CHANGED CANARK LIMITED CERTIFICATE ISSUED ON 27/10/06

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/04/06

View Document

17/07/0617 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 58 VICTORIA STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2LT

View Document

12/10/0512 October 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

27/08/0227 August 2002 APPLICATION FOR STRIKING-OFF

View Document

21/03/0221 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 19 MAYBROOK GARDENS HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6PD

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/04/987 April 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

02/04/982 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/982 April 1998 RETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 FIRST GAZETTE

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: FLAT 2,MANOR VIEW HOUSE LITTLEWORTH ROAD,DOWNLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5UY

View Document

30/08/9630 August 1996 NEW DIRECTOR APPOINTED

View Document

30/08/9630 August 1996 NEW SECRETARY APPOINTED

View Document

30/08/9630 August 1996 DIRECTOR RESIGNED

View Document

30/08/9630 August 1996 SECRETARY RESIGNED

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

15/08/9615 August 1996 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