MITRE INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-23 with updates

View Document

03/09/243 September 2024 Cessation of Peter James Johnston as a person with significant control on 2024-08-28

View Document

03/09/243 September 2024 Change of details for Mr David Mark Butcher as a person with significant control on 2024-08-28

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/05/2212 May 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/01/201 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/01/197 January 2019 31/05/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/11/1728 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 15 QUEENS ROAD COVENTRY CV1 3DE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/08/1514 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/08/1320 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/08/1222 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/05/124 May 2012 03/01/12 STATEMENT OF CAPITAL GBP 60

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/08/1130 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/08/1012 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARK BUTCHER / 31/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES JOHNSTON / 31/07/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

07/08/987 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

20/03/9820 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

19/08/9419 August 1994 REGISTERED OFFICE CHANGED ON 19/08/94 FROM: 46 QUEENS ROAD COVENTRY CV1 3EH

View Document

11/08/9411 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/08/9411 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/09/9322 September 1993 REGISTERED OFFICE CHANGED ON 22/09/93 FROM: UNIT 24 EDGEWICK INDUSTRIAL EST FOLESHILL COVENTRY CV6 5RB

View Document

09/09/939 September 1993 RETURN MADE UP TO 31/07/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/09/9214 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/9115 July 1991 ALTER MEM AND ARTS 01/07/91

View Document

15/07/9115 July 1991 SECRETARY RESIGNED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

24/05/9124 May 1991 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