MITCHELL & URWIN BRICKWORK CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 04528348 |
Category | Private Limited Company |
Incorporated | 06 Sep 2002 |
Age | 21 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MITCHELL & URWIN BRICKWORK CONTRACTORS LIMITED is an active private limited company with number 04528348. It was incorporated 21 years, 9 months, 10 days ago, on 06 September 2002. The company address is 4315 Park Approach, Leeds, LS15 8GB, England.
Company Fillings
Resolution
Date: 28 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 23 Feb 2024
Category: Capital
Type: SH08
Documents
Accounts with accounts type full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 31 Oct 2023
Action Date: 27 Oct 2023
Category: Capital
Type: SH01
Capital : 1,216 GBP
Date: 2023-10-27
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Resolution
Date: 15 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 20 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Capital allotment shares
Date: 30 Apr 2021
Action Date: 20 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-20
Capital : 1,158 GBP
Documents
Capital allotment shares
Date: 30 Apr 2021
Action Date: 01 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-01
Capital : 1,108 GBP
Documents
Accounts with accounts type full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change sail address company with old address new address
Date: 08 Sep 2020
Category: Address
Type: AD02
Old address: Unit 1 and 2 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2BD England
New address: Units 5a & 5B a1 Ferrybridge Business Park Fishergate Ferrybridge West Yorkshire WF11 8JR
Documents
Confirmation statement with updates
Date: 07 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Change to a person with significant control
Date: 18 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Taylor Urwin
Change date: 2020-05-18
Documents
Change to a person with significant control
Date: 18 May 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Urwin
Change date: 2020-05-18
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
New address: 4315 Park Approach Leeds LS15 8GB
Old address: Units 1 & 2 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD
Change date: 2020-05-18
Documents
Resolution
Date: 24 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 23 Jan 2020
Action Date: 01 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-01
Capital : 1,108 GBP
Documents
Accounts with accounts type full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Change sail address company with old address new address
Date: 18 Sep 2019
Category: Address
Type: AD02
Old address: C/O Sagars Llp Unit 1 and 2 Middlethorpe Business Park Sim Balk Lane Bishopthorpe, York YO23 2BD England
New address: Unit 1 and 2 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2BD
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Taylor Urwin
Change date: 2019-09-01
Documents
Change person director company with change date
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mr Richard John Urwin
Documents
Change person secretary company with change date
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-01
Officer name: Mrs Susan Taylor Urwin
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2019
Action Date: 10 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-10
Charge number: 045283480001
Documents
Confirmation statement with updates
Date: 20 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type full
Date: 17 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type full
Date: 03 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 29 May 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-30
New date: 2018-03-31
Documents
Capital allotment shares
Date: 23 Apr 2018
Action Date: 26 Mar 2018
Category: Capital
Type: SH01
Capital : 1,054 GBP
Date: 2018-03-26
Documents
Capital variation of rights attached to shares
Date: 23 Apr 2018
Category: Capital
Type: SH10
Documents
Statement of companys objects
Date: 17 Apr 2018
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 17 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change sail address company with old address new address
Date: 22 Sep 2017
Category: Address
Type: AD02
Old address: C/O Sagars Llp Gresham House 5-7 st. Pauls Street Leeds LS1 2JG United Kingdom
New address: C/O Sagars Llp Unit 1 and 2 Middlethorpe Business Park Sim Balk Lane Bishopthorpe, York YO23 2BD
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Old address: Unit 5 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD England
Change date: 2014-01-16
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Old address: Unit 5 Middlethorpe Business Park Sim Back Lane Bishopthorpe York YO23 2BD
Change date: 2012-09-12
Documents
Accounts with accounts type small
Date: 23 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type small
Date: 19 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Move registers to sail company
Date: 03 Nov 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard John Urwin
Change date: 2010-09-06
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Taylor Urwin
Change date: 2010-09-06
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from unit 3 forest business park forest farm fulford york
Documents
Accounts with accounts type total exemption small
Date: 07 May 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / susan urwin / 20/03/2008
Documents
Legacy
Date: 21 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard urwin / 20/03/2008
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/07; no change of members
Documents
Accounts with accounts type small
Date: 21 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Legacy
Date: 13 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 30/09/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
Documents
Legacy
Date: 19 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 13/09/02--------- £ si 998@1=998 £ ic 2/1000
Documents
Some Companies
34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG
Number: | 03256831 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 07190608 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW,HA1 3EX
Number: | 06870049 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HARWOOD PLACE,SUTTON IN ASHFIELD,NG17 4FB
Number: | 10507030 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FARM COTTAGE,INVERNESS,IV2 7HX
Number: | SC458229 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HILL LANE,MANCHESTER,M9 6PE
Number: | 11018271 |
Status: | ACTIVE |
Category: | Private Limited Company |