MITCHELL'S GARAGE (LOWESTOFT) LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/12/2122 December 2021 Registration of charge 012388380013, created on 2021-12-21

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

10/07/1910 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012388380012

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMILLA KAY HUKE-JENNER

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW HUKE-JENNER

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012388380011

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012388380010

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR LEE PULLUM

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW HUKE-JENNER / 24/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HUKE-JENNER / 24/02/2016

View Document

04/09/154 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

01/10/141 October 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HUKE JENNER / 01/08/2014

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/05/1310 May 2013 SECRETARY APPOINTED MR MATTHEW HUKE-JENNER

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY LEE PULLUM

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

30/08/1230 August 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 AUDITOR'S RESIGNATION

View Document

24/01/1224 January 2012 AUDITOR'S RESIGNATION

View Document

06/09/116 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

08/04/118 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/09/102 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HUKE JENNER / 29/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE AVERY PULLUM / 29/08/2010

View Document

17/05/1017 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/09/092 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/03/022 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/09/0019 September 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/11/9823 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 29/08/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/12/9620 December 1996 NEW DIRECTOR APPOINTED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 29/08/96; NO CHANGE OF MEMBERS

View Document

05/03/965 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 29/08/95; NO CHANGE OF MEMBERS

View Document

08/04/958 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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 documents registered before 1 January 1995

View Document

23/09/9423 September 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/09/936 September 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/09/936 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/09/936 September 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/10/9230 October 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 AUDITOR'S RESIGNATION

View Document

04/08/924 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 NEW SECRETARY APPOINTED

View Document

19/02/9219 February 1992 NEW SECRETARY APPOINTED

View Document

07/11/917 November 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

07/11/917 November 1991 REGISTERED OFFICE CHANGED ON 07/11/91

View Document

10/09/9110 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9110 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/919 September 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

14/05/9114 May 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

06/09/906 September 1990 RETURN MADE UP TO 29/08/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED

View Document

18/09/8918 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8819 August 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/05/8713 May 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/86

View Document

13/05/8713 May 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

09/05/869 May 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8227 September 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

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