MITCHELLWEST LTD

04778615
UNIT 14 COSFORD BUSINESS PARK CENTRAL PARK LUTTERWORTH LE17 4QU

Documents

Documents
Date Category Description Pages
06 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 9 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2022 accounts Annual Accounts 9 Buy now
01 Sep 2022 officers Change of particulars for director (Mr. Iain Westman) 2 Buy now
31 Aug 2022 officers Change of particulars for director (Mr. Ian Westman) 2 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2021 accounts Annual Accounts 9 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 9 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 9 Buy now
03 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2018 accounts Annual Accounts 10 Buy now
01 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2018 accounts Annual Accounts 11 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Dec 2016 accounts Annual Accounts 8 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
17 Sep 2015 accounts Annual Accounts 8 Buy now
29 Jun 2015 annual-return Annual Return 3 Buy now
10 Sep 2014 accounts Annual Accounts 6 Buy now
02 Jun 2014 annual-return Annual Return 3 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
28 May 2013 annual-return Annual Return 3 Buy now
15 Jan 2013 accounts Annual Accounts 5 Buy now
28 May 2012 annual-return Annual Return 3 Buy now
28 May 2012 officers Change of particulars for director (Lesley Ann Mitchell) 2 Buy now
28 May 2012 officers Change of particulars for director (Mr. Ian Westman) 2 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2011 accounts Annual Accounts 6 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 accounts Annual Accounts 6 Buy now
04 Jun 2010 annual-return Annual Return 4 Buy now
04 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2010 accounts Annual Accounts 5 Buy now
13 Oct 2009 officers Change of particulars for director (Mr. Ian Westman) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Lesley Ann Mitchell) 2 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from unit 28 swannington road cottage lane industrial estate broughton astley leicestershire LE9 6TU 1 Buy now
01 Jun 2009 annual-return Return made up to 28/05/09; full list of members 3 Buy now
26 Feb 2009 accounts Annual Accounts 5 Buy now
17 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
30 May 2008 annual-return Return made up to 28/05/08; full list of members 3 Buy now
30 May 2008 officers Director's change of particulars / lesley roberts / 28/05/2008 1 Buy now
30 May 2008 officers Appointment terminated secretary ceinwen osborne 1 Buy now
02 May 2008 officers Director appointed mr. Ian westman 1 Buy now
27 Feb 2008 accounts Annual Accounts 14 Buy now
28 Jun 2007 annual-return Return made up to 28/05/07; full list of members 2 Buy now
07 Mar 2007 accounts Annual Accounts 13 Buy now
11 Nov 2006 address Registered office changed on 11/11/06 from: 6 heyope road heyope knighton powys LD7 1PT 1 Buy now
18 Jul 2006 accounts Amended Accounts 13 Buy now
18 Jul 2006 annual-return Return made up to 28/05/06; full list of members 6 Buy now
03 Mar 2006 accounts Annual Accounts 13 Buy now
18 Oct 2005 accounts Amended Accounts 13 Buy now
28 Jul 2005 annual-return Return made up to 28/05/05; full list of members 6 Buy now
06 Jun 2005 officers New secretary appointed 2 Buy now
18 Apr 2005 address Registered office changed on 18/04/05 from: 182 rochester drive bexley kent DA5 1QG 1 Buy now
29 Mar 2005 accounts Annual Accounts 4 Buy now
23 Jun 2004 annual-return Return made up to 28/05/04; full list of members 6 Buy now
26 Feb 2004 officers New secretary appointed 2 Buy now
26 Feb 2004 capital Ad 02/02/04--------- £ si 6@1=6 £ ic 6/12 2 Buy now
26 Feb 2004 address Registered office changed on 26/02/04 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH 1 Buy now
03 Feb 2004 capital Ad 28/05/03--------- £ si 1@1=1 £ ic 5/6 2 Buy now
30 Jan 2004 officers Secretary resigned;director resigned 1 Buy now
02 Jul 2003 capital Ad 28/05/03--------- £ si 3@1=3 £ ic 2/5 2 Buy now
11 Jun 2003 officers New director appointed 2 Buy now
11 Jun 2003 officers New secretary appointed;new director appointed 2 Buy now
28 May 2003 officers Secretary resigned 1 Buy now
28 May 2003 officers Director resigned 1 Buy now
28 May 2003 incorporation Incorporation Company 13 Buy now