R.J. MITCHELL AND SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

25/07/1925 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

06/02/176 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS KIMBERLEY GEMMA MITCHELL / 06/02/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 06/02/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY GEMMA MITCHELL / 06/02/2017

View Document

08/09/168 September 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

09/03/169 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

26/08/1526 August 2015 VARYING SHARE RIGHTS AND NAMES

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JANICE MITCHELL

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER MITCHELL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MRS KIMBERLEY GEMMA MITCHELL

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

17/08/1117 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

24/03/1124 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 16 COOMBEND RADSTOCK SOMERSET BA3 3AJ

View Document

21/07/1021 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE ROMA MITCHELL / 01/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 01/01/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS KIMBERLEY GEMMA MITCHELL / 01/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN MITCHELL / 01/01/2010

View Document

25/03/1025 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

21/08/0921 August 2009 SECRETARY APPOINTED MRS KIMBERLEY GEMMA MITCHELL

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED SECRETARY JANICE MITCHELL

View Document

08/06/098 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 31/12/2008

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANICE MITCHELL / 31/12/2008

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MITCHELL / 31/12/2008

View Document

08/07/088 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 5 FALCONER ROAD BATH SOMERSET BA1 4NH

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 25/06/2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANICE MITCHELL / 31/12/2007

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MITCHELL / 31/12/2007

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: C/O P.J. CARPENTE ACUIU ACCOUNTANT UPPER FLOOR THE BARN CROSS HSYES MALMLESBURY WILTSHIRE SN16 9BE

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 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