MITCHELLS (UK) LIMITED

Company Documents

DateDescription
13/11/1913 November 2019 APPLICATION FOR STRIKING-OFF

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM THE MANOR HOUSE KIRKBY MALHAM SKIPTON NORTH YORKSHIRE BD23 4BX

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MITCHELL / 14/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER MITCHELL / 14/03/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEST

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM ST MICHAELS MEWS 18-22 ST MICHAELS ROAD LEEDS WEST YORKSHIRE LS6 3AW

View Document

28/02/1428 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/02/1319 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 TERMINATE DIR APPOINTMENT

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUDSON

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES HUDSON / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WEST / 09/03/2010

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON KIPPAX

View Document

19/11/0919 November 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 SECTION 175(4) 27/02/2009

View Document

09/04/099 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/094 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/083 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/088 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/05/088 May 2008 ALTER ARTICLES 30/04/2008

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MICHAEL CHARLES HUDSON

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED SIMON ALEXANDER JONATHAN KIPPAX

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN MITCHELL

View Document

26/03/0826 March 2008 DIRECTOR AND SECRETARY APPOINTED DAVID CHRISTOPHER MITCHELL

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED CHRISTOHER WEST

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM C/O THE INFORMATION BUREAU LIMITED, 23 HOLROYD BUSINESS CENTRE, CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE BD5 9UY

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED SECRETARY T.I.B. SECRETARIES LIMITED

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR T.I.B. NOMINEES LIMITED

View Document

11/02/0811 February 2008 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