D J MITCHELL LIMITED

130-132 Newbegin, Hornsea, HU18 1PB, East Yorkshire, England
StatusACTIVE
Company No.03788653
CategoryPrivate Limited Company
Incorporated14 Jun 1999
Age24 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

D J MITCHELL LIMITED is an active private limited company with number 03788653. It was incorporated 24 years, 11 months, 16 days ago, on 14 June 1999. The company address is 130-132 Newbegin, Hornsea, HU18 1PB, East Yorkshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Apr 2024

Action Date: 08 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037886530003

Charge creation date: 2024-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2024

Action Date: 08 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 037886530002

Charge creation date: 2024-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-27

Officer name: Michelle Sing Hien Dieh

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Benjamin Gorezvarimwa Chiuriri

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-01

Officer name: Mr Rui Guo

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rui Guo

Change date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Sing Hien Dieh

Appointment date: 2019-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jun 2019

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bemr Investments Ltd

Notification date: 2018-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-06

Psc name: Rui Guo

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2019

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-06

Psc name: Benjamin Gorezvarimwa Chiuriri

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jun 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-31

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 05 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Old address: 109-111 Field End Road Eastcote Middlesex HA5 1QG England

Change date: 2019-06-05

New address: 130-132 Newbegin Hornsea East Yorkshire HU18 1PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Old address: 130-132 Newbegin Hornsea East Yorkshire HU18 1PB

New address: 109-111 Field End Road Eastcote Middlesex HA5 1QG

Change date: 2019-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Gorezvarimwa Chiuriri

Notification date: 2018-09-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-06

Psc name: Rui Guo

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Mitchell

Cessation date: 2018-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 06 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-06

Psc name: Andrea Jayne Mitchell

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Feb 2019

Action Date: 05 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-05

Made up date: 2018-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-05

Officer name: Andrea Jayne Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-05

Officer name: David John Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-05

Officer name: Mr Benjamin Chiuriri

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-05

Officer name: Mr Rui Guo

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Mitchell

Change date: 2016-04-26

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andrea Jayne Mitchell

Change date: 2016-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Mitchell

Change date: 2010-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 04/08/2008 from 130 newbegin hornsea north humberside HU18 1PB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Resolution

Date: 03 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed englenorth LTD\certificate issued on 07/07/99

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 24/06/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 05/07/99 from: wigglesworth randles suite 1 18A ropergate pontefract west yorkshire WF8 1LP

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Address

Type: 287

Description: Registered office changed on 29/06/99 from: 39A leicester road salford lancashire M7 4AS

Documents

View document PDF

Incorporation company

Date: 14 Jun 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANAMOYO CARE247 LIMITED

114 TENBY DRIVE,LUTON,LU4 9BN

Number:11445567
Status:ACTIVE
Category:Private Limited Company

BLINDSTYLE AT HOME LIMITED

UNIT 4 SAXON COURT,CORBY,NN18 9EY

Number:06899823
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHESTNUT MEWS MANAGEMENT LIMITED

1ST FLOOR STUDIO 2,150 HOLYWOOD ROAD,BT4 1NY

Number:NI056280
Status:ACTIVE
Category:Private Limited Company

CONVENIENCE SHOPS (2) LIMITED

2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL

Number:11447540
Status:ACTIVE
Category:Private Limited Company

COWLEY INN LTD

6 DELLFIELD PARADE, HIGH STREET,UXBRIDGE,UB8 2EN

Number:11640353
Status:ACTIVE
Category:Private Limited Company

LAWSON STUDIOS LIMITED

ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY

Number:11321288
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source