MITCHELL ANDERSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document (might not be available)

28/08/2428 August 2024 Micro company accounts made up to 2023-11-30

View Document (might not be available)

14/12/2314 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document (might not be available)

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-11-30

View Document (might not be available)

06/02/236 February 2023 Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR to 14 Campion Way Witney OX28 1ES on 2023-02-06

View Document (might not be available)

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document (might not be available)

24/11/2224 November 2022 Termination of appointment of Paul Nicholas Jennings as a secretary on 2022-08-18

View Document (might not be available)

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document (might not be available)

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/08/1924 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document (might not be available)

24/04/1924 April 2019 SECRETARY APPOINTED MR PAUL NICHOLAS JENNINGS

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document (might not be available)

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document (might not be available)

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document (might not be available)

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document (might not be available)

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document (might not be available)

27/08/1627 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document (might not be available)

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document (might not be available)

29/08/1529 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document (might not be available)

06/01/156 January 2015 Annual return made up to 9 November 2014 with full list of shareholders

View Document (might not be available)

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document (might not be available)

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 2 REDHOUSE SQUARE DUNCAN CLOSE NORTHAMPTON NN3 6WL

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/11/1325 November 2013 SAIL ADDRESS CREATED

View Document (might not be available)

25/11/1325 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document (might not be available)

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM DARTFORD HOUSE TWO RIVERS STATION LANE WITNEY OXFORDSHIRE OX28 4BL UNITED KINGDOM

View Document (might not be available)

11/02/1311 February 2013 Annual return made up to 9 November 2012 with full list of shareholders

View Document (might not be available)

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MITCHELL / 01/01/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ

View Document (might not be available)

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR KATRINA ANDERSON

View Document (might not be available)

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY KATRINA ANDERSON

View Document (might not be available)

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document (might not be available)

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/12/107 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

09/12/099 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document (might not be available)

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

28/07/0928 July 2009 PREVSHO FROM 31/12/2008 TO 30/11/2008

View Document (might not be available)

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ

View Document (might not be available)

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 45 HIGH PATH ROAD, MERROW GUILDFORD SURREY GU1 2QQ

View Document (might not be available)

06/12/076 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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