Advanced company searchLink opens in new window

MITCHELL FARMS LIMITED

Company number 06207247

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
21 Jan 2024 AD02 Register inspection address has been changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle Cumbria CA1 2RW England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
13 Feb 2020 CH01 Director's details changed for Ian Henry Mitchell on 13 February 2020
13 Feb 2020 CH01 Director's details changed for Ian Henry Mitchell on 1 February 2019
05 Jan 2020 AA Micro company accounts made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
07 Jan 2019 AA Micro company accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
04 Jan 2018 AA Micro company accounts made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
08 Jan 2017 AD01 Registered office address changed from Mirkbooths, Raughton Head Carlisle Cumbria CA5 7DT to Mirkbooths Raughton Head Carlisle Cumbria CA5 7DT on 8 January 2017
05 Jan 2017 CH01 Director's details changed for Robert William Mitchell on 5 January 2017
05 Jan 2017 CH01 Director's details changed for Ian Henry Mitchell on 5 January 2017
05 Jan 2017 CH01 Director's details changed for Robert William Mitchell on 5 January 2017
05 Jan 2017 CH01 Director's details changed for Ian Henry Mitchell on 5 January 2017
05 Jan 2017 CH01 Director's details changed for James Gordon Mitchell on 5 January 2017