MITCHELL DESIGN & CONSTRUCT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

02/10/242 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

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

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

24/08/1824 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

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DENIS MITCHELL / 07/09/2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/10/159 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS ARCHER / 01/09/2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DENIS MITCHELL / 01/09/2015

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CLIVE MITCHELL / 26/01/2015

View Document

16/02/1516 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ANN MITCHELL / 26/01/2015

View Document

16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 027522670006

View Document

09/10/129 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/10/1125 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

31/08/1131 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NICHOLAS ARCHER / 16/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DENIS MITCHELL / 16/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER CLIVE MITCHELL / 16/10/2009

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MITCHELL / 11/12/2007

View Document

13/10/0813 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/10/0726 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/10/0525 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0321 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/12/9627 December 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: C/O N WEBSTER-SMITH & SONS 208 BARNETT WOOD LANE ASHTEAD SURREY KT21 2DB

View Document

18/10/9418 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9417 August 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/931 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/10/9229 October 1992 ALTER MEM AND ARTS 09/10/92

View Document

28/10/9228 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/9228 October 1992 REGISTERED OFFICE CHANGED ON 28/10/92 FROM: WATERLOW COMPANY SERVICES CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/10/9221 October 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/10/92

View Document

21/10/9221 October 1992 COMPANY NAME CHANGED SPEED 2976 LIMITED CERTIFICATE ISSUED ON 22/10/92

View Document

01/10/921 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information