D J MITCHELL LIMITED
Status | ACTIVE |
Company No. | 03788653 |
Category | Private Limited Company |
Incorporated | 14 Jun 1999 |
Age | 24 years, 11 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 16 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
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
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
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
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
Legacy
Date: 10 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Resolution
Date: 03 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
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
Legacy
Date: 08 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
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
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
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
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
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
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
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
Legacy
Date: 11 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
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
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/00; full list of members
Documents
Legacy
Date: 15 Mar 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 05 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 24/06/99--------- £ si 99@1=99 £ ic 1/100
Documents
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
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
114 TENBY DRIVE,LUTON,LU4 9BN
Number: | 11445567 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2ND FLOOR PARKGATES BURY NEW ROAD,MANCHESTER,M25 0TL
Number: | 11447540 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 DELLFIELD PARADE, HIGH STREET,UXBRIDGE,UB8 2EN
Number: | 11640353 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY
Number: | 11321288 |
Status: | ACTIVE |
Category: | Private Limited Company |