MITCHELL AND HEWITT LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Declaration of solvency

View Document

07/01/257 January 2025 Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-01-07

View Document

07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

07/01/257 January 2025 Resolutions

View Document

25/09/2425 September 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

21/07/2321 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

04/08/204 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY DAVID LANCHESTER

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/08/186 August 2018 REGISTERED OFFICE CHANGED ON 06/08/2018 FROM WINDSOR COURT ASCOT DRIVE DERBY DERBYSHIRE DE24 8GZ

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

09/02/189 February 2018 DIRECTOR APPOINTED MR TREVOR JOHN MITCHELL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN WALTON

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/05/1712 May 2017 SECRETARY APPOINTED DAVID JAMES LANCHESTER

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DENT

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR STUART CLARKE

View Document

21/12/1621 December 2016 SOLVENCY STATEMENT DATED 20/12/16

View Document

21/12/1621 December 2016 21/12/16 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1621 December 2016 STATEMENT BY DIRECTORS

View Document

21/12/1621 December 2016 REDUCE ISSUED CAPITAL 20/12/2016

View Document

27/10/1627 October 2016 ADOPT ARTICLES 06/10/2016

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

20/05/1520 May 2015 SECOND FILING WITH MUD 01/04/12 FOR FORM AR01

View Document

20/05/1520 May 2015 SECOND FILING WITH MUD 01/04/14 FOR FORM AR01

View Document

20/05/1520 May 2015 SECOND FILING WITH MUD 01/04/13 FOR FORM AR01

View Document

20/05/1520 May 2015 SECOND FILING WITH MUD 01/04/11 FOR FORM AR01

View Document

20/05/1520 May 2015 SECOND FILING WITH MUD 01/04/10 FOR FORM AR01

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR MARTIN ROBERT WALTON

View Document

27/04/1527 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 SECRETARY APPOINTED MISS ALEXANDRA DENT

View Document

15/08/1415 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/04/148 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/04/148 April 2014 SAIL ADDRESS CREATED

View Document

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PECK

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LAWRENCE / 12/12/2011

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP MARSHALL

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP MARSHALL

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP MARSHALL

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/08/1117 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/04/1111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/04/1027 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KEITH MARSHALL / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD CLARKE / 01/10/2009

View Document

24/09/0924 September 2009 APT DIRECTOR 10/09/2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED MARK LAWRENCE

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED DIRECTOR BARRY DEFALCO

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM WINDSOR COURT ASCOT DRIVE DERBY DERBYSHIRE DE24 8GZ

View Document

07/04/087 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 AUDITOR'S RESIGNATION

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

27/08/0427 August 2004 ACC. REF. DATE SHORTENED FROM 10/03/04 TO 29/02/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 10/03/04

View Document

13/03/0413 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0312 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: WINDSOR COURT ASCOT DRIVE DERBY DERBYSHIRE DE24 8GZ

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

16/02/0216 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 AUDITOR'S RESIGNATION

View Document

05/11/015 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

18/07/0118 July 2001 £ IC 157212/104166 13/06/01 £ SR 53046@1=53046

View Document

06/07/016 July 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/0128 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 RE:AG FOR POS 50828X£1 05/01/00

View Document

09/02/009 February 2000 RE:POS 50828 X £1 AG 05/01/00

View Document

07/02/007 February 2000 £ IC 224280/144712 05/01/00 £ SR 79568@1=79568

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/971 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 SECRETARY RESIGNED

View Document

06/09/966 September 1996 NEW SECRETARY APPOINTED

View Document

28/08/9628 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

08/05/968 May 1996 P.O.S 12500 £1 SHS 04/04/96

View Document

08/05/968 May 1996 £ IC 236780/224280 04/04/96 £ SR 12500@1=12500

View Document

08/05/968 May 1996 ALTER MEM AND ARTS 04/04/96

View Document

07/05/967 May 1996 DIRECTOR RESIGNED

View Document

14/04/9614 April 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 ALTER MEM AND ARTS 03/08/95

View Document

23/08/9523 August 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/08/95

View Document

23/08/9523 August 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

28/01/9528 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/04/9417 April 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/938 April 1993 RETURN MADE UP TO 01/04/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/03/9230 March 1992 RETURN MADE UP TO 01/04/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

17/12/9117 December 1991 S386 DISP APP AUDS 10/12/91

View Document

17/07/9117 July 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9123 April 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

27/07/9027 July 1990 AD 12/05/87--------- £ SI 50000@1

View Document

27/07/9027 July 1990 SHARES AGREEMENT OTC

View Document

01/03/901 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/04/8921 April 1989 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

16/02/8816 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

12/11/8712 November 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/08/8615 August 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 REGISTERED OFFICE CHANGED ON 05/07/86 FROM: ST HELENS ST DERBY

View Document

05/07/865 July 1986 NEW DIRECTOR APPOINTED

View Document

22/10/7922 October 1979 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