DAN MITCHELL LTD

The Old Joinery Maldon Road The Old Joinery Maldon Road, Colchester, CO2 0LT, Essex, England
StatusACTIVE
Company No.08545953
CategoryPrivate Limited Company
Incorporated28 May 2013
Age11 years, 22 days
JurisdictionEngland Wales

SUMMARY

DAN MITCHELL LTD is an active private limited company with number 08545953. It was incorporated 11 years, 22 days ago, on 28 May 2013. The company address is The Old Joinery Maldon Road The Old Joinery Maldon Road, Colchester, CO2 0LT, Essex, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Mitchell

Cessation date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Mitchell

Cessation date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mitchell Family Holdings Ltd

Notification date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Mr Daniel Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Dec 2019

Action Date: 26 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-26

Old address: 8 Pappus House Tollgate West Stanway Colchester Essex CO3 8AQ England

New address: The Old Joinery Maldon Road Birch Colchester Essex CO2 0LT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Mitchell

Change date: 2017-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Address

Type: AD01

Old address: 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN England

Change date: 2018-06-29

New address: 8 Pappus House Tollgate West Stanway Colchester Essex CO3 8AQ

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Mitchell

Notification date: 2016-07-01

Documents

View document PDF

Resolution

Date: 11 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Daniel Mitchell

Notification date: 2016-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England

Change date: 2016-04-28

New address: 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-14

Officer name: Mr Daniel Mitchell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

New address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG

Old address: 9 Three Crowns Road Colchester Essex CO4 5AD

Change date: 2015-09-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2015

Action Date: 13 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-13

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mitchell

Change date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2014

Action Date: 06 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-06

New address: 9 Three Crowns Road Colchester Essex CO4 5AD

Old address: 15 Egret Crescent Colchester Essex CO4 3TX

Documents

View document PDF

Incorporation company

Date: 28 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROMPTON Q1.2018 LTD

THOR HOUSE,BAGSHOT,GU19 5NG

Number:11242483
Status:ACTIVE
Category:Private Limited Company

CL FITNESS LTD

4 HOUNSLOW ROAD,TWICKENHAM,TW2 7EX

Number:11627229
Status:ACTIVE
Category:Private Limited Company

FIRST BUSINESS WAY LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL028970
Status:ACTIVE
Category:Limited Partnership

JOULES CONSULTANCY LIMITED

21 PROTHEROE AVENUE PROTHEROE AVENUE,BRIDGEND,CF31 4LU

Number:10763831
Status:ACTIVE
Category:Private Limited Company

LAKEBRIDGE INVESTMENTS LP

SUITE 1,EDINBURGH,EH3 1JE

Number:SL028693
Status:ACTIVE
Category:Limited Partnership

MASKVALE PROPERTY MANAGEMENT LIMITED

NORTH HOUSE,POOLE,BH14 0LT

Number:01698768
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