MITCHELL & URWIN SCAFFOLDING LIMITED

4315 Park Approach, Leeds, LS15 8GB, England
StatusACTIVE
Company No.07883930
CategoryPrivate Limited Company
Incorporated15 Dec 2011
Age12 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

MITCHELL & URWIN SCAFFOLDING LIMITED is an active private limited company with number 07883930. It was incorporated 12 years, 6 months, 3 days ago, on 15 December 2011. The company address is 4315 Park Approach, Leeds, LS15 8GB, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

Change date: 2020-05-18

Old address: Unit 1 & 2 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD England

New address: 4315 Park Approach Leeds LS15 8GB

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 22 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

Old address: C/O Sagars Llp Gresham House 5-7 st Pauls Street Leeds LS1 2JG

New address: Unit 1 & 2 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD

Change date: 2017-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Urwin

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Taylor Urwin

Documents

View document PDF

Incorporation company

Date: 15 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIRECT EDITIONS LTD

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:07113609
Status:ACTIVE
Category:Private Limited Company

NORMAN-KIRAGU LTD

3 CLEVELANDS GROVE,BURNLEY,BB11 2JZ

Number:11805237
Status:ACTIVE
Category:Private Limited Company

OAB LIMITED

23 NORTHCOTE ROAD,LONDON,SW11 1NG

Number:03892877
Status:ACTIVE
Category:Private Limited Company

RAZZI EDUCATIONAL SERVICES LTD.

2 CANTERBURY COURT,LUTON,LU3 2QY

Number:08827949
Status:ACTIVE
Category:Private Limited Company

ROSEDALE CONSULTANTS LIMITED

38B HIGH STREET,BRISTOL,BS31 1DX

Number:03773431
Status:ACTIVE
Category:Private Limited Company

S R PELSER LTD

104 HOLBORN VIEW,RIPLEY,DE5 9RF

Number:06931633
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