MITCHELL VENEERS & COMPONENTS LIMITED

04449192
170 FOLLY LANE ST. ALBANS ENGLAND AL3 5JG

Documents

Documents
Date Category Description Pages
24 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2024 accounts Annual Accounts 3 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 7 Buy now
29 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 accounts Annual Accounts 7 Buy now
30 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 accounts Annual Accounts 7 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 7 Buy now
30 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2019 accounts Annual Accounts 7 Buy now
20 Nov 2018 officers Appointment of director (Mr Richard Mark Choppin) 2 Buy now
19 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2018 accounts Annual Accounts 7 Buy now
12 Feb 2018 officers Appointment of director (Ms Noreen Gillian Gladwell) 2 Buy now
12 Feb 2018 officers Termination of appointment of secretary (Noreen Gillian Gladwell) 1 Buy now
17 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2018 officers Termination of appointment of director (Paul Michael Mitchell) 1 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Nov 2016 accounts Annual Accounts 7 Buy now
24 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2016 annual-return Annual Return 4 Buy now
29 Mar 2016 accounts Annual Accounts 6 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 7 Buy now
29 May 2014 annual-return Annual Return 4 Buy now
30 Aug 2013 accounts Annual Accounts 13 Buy now
30 May 2013 annual-return Annual Return 4 Buy now
21 Aug 2012 accounts Annual Accounts 6 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
03 Jun 2011 annual-return Annual Return 4 Buy now
28 Oct 2010 accounts Annual Accounts 6 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Change of particulars for director (Paul Michael Mitchell) 2 Buy now
14 Sep 2009 accounts Annual Accounts 6 Buy now
05 Jun 2009 annual-return Return made up to 28/05/09; full list of members 3 Buy now
05 Jun 2009 address Location of register of members 1 Buy now
17 Nov 2008 accounts Annual Accounts 6 Buy now
18 Sep 2008 address Registered office changed on 18/09/2008 from 3 college street st. Albans hertfordshire AL3 4PW 1 Buy now
30 May 2008 annual-return Return made up to 28/05/08; full list of members 3 Buy now
14 Sep 2007 accounts Annual Accounts 5 Buy now
21 Jun 2007 annual-return Return made up to 28/05/07; full list of members 2 Buy now
15 Sep 2006 accounts Annual Accounts 5 Buy now
30 May 2006 annual-return Return made up to 28/05/06; full list of members 2 Buy now
26 Sep 2005 accounts Annual Accounts 5 Buy now
08 Jun 2005 annual-return Return made up to 28/05/05; full list of members 2 Buy now
23 Sep 2004 accounts Annual Accounts 5 Buy now
03 Sep 2004 accounts Accounting reference date extended from 31/05/04 to 30/06/04 1 Buy now
08 Jun 2004 address Registered office changed on 08/06/04 from: 3 college street st albans hertfordshire AL3 4PN 1 Buy now
08 Jun 2004 annual-return Return made up to 28/05/04; full list of members 6 Buy now
27 Jun 2003 accounts Annual Accounts 2 Buy now
27 May 2003 annual-return Return made up to 28/05/03; full list of members 6 Buy now
24 Jun 2002 officers New director appointed 2 Buy now
24 Jun 2002 officers New secretary appointed 2 Buy now
20 Jun 2002 capital Ad 28/05/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Jun 2002 address Registered office changed on 11/06/02 from: 170 folly lane st albans hertfordshire AL3 5JG 1 Buy now
10 Jun 2002 officers Director resigned 1 Buy now
10 Jun 2002 officers Secretary resigned 1 Buy now
28 May 2002 incorporation Incorporation Company 9 Buy now