MITCHELL & WILLIAMS LIMITED
Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Accounts for a dormant company made up to 2025-01-31 |
03/02/253 February 2025 | Confirmation statement made on 2024-11-27 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
01/11/241 November 2024 | Accounts for a dormant company made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Accounts for a dormant company made up to 2023-01-31 |
16/01/2416 January 2024 | Confirmation statement made on 2023-11-27 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
08/12/228 December 2022 | Confirmation statement made on 2022-11-27 with no updates |
12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
12/10/2212 October 2022 | Voluntary strike-off action has been suspended |
14/09/2214 September 2022 | Micro company accounts made up to 2022-01-31 |
13/09/2213 September 2022 | First Gazette notice for voluntary strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Current accounting period extended from 2021-11-30 to 2022-01-31 |
20/01/2220 January 2022 | Termination of appointment of Alexandria Marley as a director on 2021-11-30 |
20/01/2220 January 2022 | Cessation of Alexandria Marley as a person with significant control on 2021-11-30 |
20/01/2220 January 2022 | Notification of Mitchell Workman as a person with significant control on 2021-11-28 |
20/01/2220 January 2022 | Confirmation statement made on 2021-11-27 with updates |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
14/05/2014 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 4 FERRY GARDENS QUEDGELEY GLOUCESTER GL2 4PB ENGLAND |
02/03/192 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL PAUL WILLIAMS / 27/02/2019 |
27/02/1927 February 2019 | DIRECTOR APPOINTED MR MITCHELL PAUL WILLIAMS |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
03/09/183 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
26/10/1726 October 2017 | APPOINTMENT TERMINATED, DIRECTOR TAYLOR WILLIAMS |
26/10/1726 October 2017 | APPOINTMENT TERMINATED, DIRECTOR CATHRYN WILLIAMS |
26/10/1726 October 2017 | CESSATION OF CATHRYN HELEN WILLIAMS AS A PSC |
26/10/1726 October 2017 | DIRECTOR APPOINTED MISS ALEXANDRIA MARLEY |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRIA MARLEY |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 19 WATER WHEEL CLOSE QUEDGELEY GLOUCESTER GL2 4XH ENGLAND |
05/10/175 October 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WILLIAMS |
05/10/175 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHRYN HELEN WILLIAMS |
05/10/175 October 2017 | DIRECTOR APPOINTED MR TAYLOR JORDAN WILLIAMS |
05/10/175 October 2017 | CESSATION OF STEVEN WILLIAMS AS A PSC |
30/06/1730 June 2017 | DIRECTOR APPOINTED MRS CATHRYN HELEN WILLIAMS |
28/11/1628 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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