Advanced company searchLink opens in new window

MITCHELL RETAIL LTD

Company number 10290883

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)
09 May 2024 AA Total exemption full accounts made up to 31 January 2024
26 Feb 2024 AP01 Appointment of Mrs Anna Greenwood as a director on 26 February 2024
03 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
03 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
20 Feb 2023 CERTNM Company name changed mitchell family trading LTD\certificate issued on 20/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-01
25 Aug 2022 AD01 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to The Old Joinery Maldon Road Colchester Essex CO2 0LT on 25 August 2022
12 Aug 2022 AD01 Registered office address changed from The Old Joinery Maldon Road Colchester CO2 0LT England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 12 August 2022
03 Aug 2022 AA01 Current accounting period extended from 31 July 2022 to 31 January 2023
27 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
17 May 2022 AD01 Registered office address changed from The Old Joinery Maldon Road Birch Colchester CO2 0LT England to The Old Joinery Maldon Road Colchester CO2 0LT on 17 May 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-01
26 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
11 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with updates
11 Aug 2020 PSC07 Cessation of Daniel Mitchell as a person with significant control on 1 June 2020
11 Aug 2020 PSC02 Notification of Mitchell Family Holdings Ltd as a person with significant control on 1 June 2020
27 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
31 Dec 2019 CH01 Director's details changed for Mr Daniel Mitchell on 1 December 2019
26 Dec 2019 AD01 Registered office address changed from 8 Pappus House Tollgate West Stanway Colchester Essex CO3 8AQ England to The Old Joinery Maldon Road Birch Colchester CO2 0LT on 26 December 2019
22 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
03 Jan 2019 AA Micro company accounts made up to 31 July 2018
07 Aug 2018 PSC04 Change of details for Mr Daniel Mitchell as a person with significant control on 1 September 2017
03 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
03 Aug 2018 AD01 Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN England to 8 Pappus House Tollgate West Stanway Colchester Essex CO3 8AQ on 3 August 2018