Download leads from Nexok and grow your business. Find out more

Paul Mitchell Design Limited

Documents

Total Documents129
Total Pages577

Filing History

5 June 2023Unaudited abridged accounts made up to 31 March 2023
14 March 2023Confirmation statement made on 11 March 2023 with no updates
7 July 2022Unaudited abridged accounts made up to 31 March 2022
15 March 2022Confirmation statement made on 11 March 2022 with no updates
30 August 2021Unaudited abridged accounts made up to 31 March 2021
11 March 2021Confirmation statement made on 11 March 2021 with no updates
3 June 2020Unaudited abridged accounts made up to 31 March 2020
1 April 2020Director's details changed for Mrs Sally Elizabeth Mitchell on 24 March 2020
1 April 2020Director's details changed for Mr Paul Jonathan Mitchell on 24 March 2020
1 April 2020Secretary's details changed for Mrs Sally Elizabeth Mitchell on 24 March 2020
25 March 2020Registered office address changed from Shephard's Court 111 High Street Burnham Slough Bucks SL1 7JZ England to 5 Post Office Lane St. Ives Ringwood BH24 2PG on 25 March 2020
16 March 2020Confirmation statement made on 11 March 2020 with no updates
22 July 2019Unaudited abridged accounts made up to 31 March 2019
14 March 2019Confirmation statement made on 11 March 2019 with no updates
11 September 2018Unaudited abridged accounts made up to 31 March 2018
14 March 2018Confirmation statement made on 11 March 2018 with no updates
18 October 2017Unaudited abridged accounts made up to 31 March 2017
18 October 2017Unaudited abridged accounts made up to 31 March 2017
15 March 2017Confirmation statement made on 11 March 2017 with updates
15 March 2017Confirmation statement made on 11 March 2017 with updates
25 October 2016Total exemption small company accounts made up to 31 March 2016
25 October 2016Total exemption small company accounts made up to 31 March 2016
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
11 March 2016Registered office address changed from Shephards Court High Street Burnham Slough SL1 7JZ to Shephard's Court 111 High Street Burnham Slough Bucks SL1 7JZ on 11 March 2016
11 March 2016Registered office address changed from Shephards Court High Street Burnham Slough SL1 7JZ to Shephard's Court 111 High Street Burnham Slough Bucks SL1 7JZ on 11 March 2016
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 200
23 July 2015Total exemption small company accounts made up to 31 March 2015
23 July 2015Total exemption small company accounts made up to 31 March 2015
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
16 May 2014Total exemption small company accounts made up to 31 March 2014
16 May 2014Total exemption small company accounts made up to 31 March 2014
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
12 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 200
8 June 2013Total exemption small company accounts made up to 31 March 2013
8 June 2013Total exemption small company accounts made up to 31 March 2013
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
11 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
1 December 2012Total exemption small company accounts made up to 31 March 2012
1 December 2012Total exemption small company accounts made up to 31 March 2012
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
13 October 2011Total exemption small company accounts made up to 31 March 2011
13 October 2011Total exemption small company accounts made up to 31 March 2011
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
15 March 2011Annual return made up to 11 March 2011 with a full list of shareholders
9 November 2010Total exemption small company accounts made up to 31 March 2010
9 November 2010Total exemption small company accounts made up to 31 March 2010
1 April 2010Registered office address changed from 73a High Street Burnham Slough SL1 7JX United Kingdom on 1 April 2010
1 April 2010Registered office address changed from 73a High Street Burnham Slough SL1 7JX United Kingdom on 1 April 2010
1 April 2010Registered office address changed from 73a High Street Burnham Slough SL1 7JX United Kingdom on 1 April 2010
17 March 2010Director's details changed for Paul Jonathan Mitchell on 11 March 2010
17 March 2010Secretary's details changed for Sally Elizabeth Mitchell on 13 March 2010
17 March 2010Director's details changed for Mrs Sally Elizabeth Mitchell on 13 March 2010
17 March 2010Secretary's details changed for Sally Elizabeth Mitchell on 13 March 2010
17 March 2010Director's details changed for Mrs Sally Elizabeth Mitchell on 13 March 2010
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders
17 March 2010Director's details changed for Paul Jonathan Mitchell on 11 March 2010
20 November 2009Total exemption small company accounts made up to 31 March 2009
20 November 2009Total exemption small company accounts made up to 31 March 2009
26 March 2009Location of register of members
26 March 2009Return made up to 11/03/09; full list of members
26 March 2009Return made up to 11/03/09; full list of members
26 March 2009Registered office changed on 26/03/2009 from the courtyard 73A high street burnham buckinghamshire SL1 7JX
26 March 2009Location of debenture register
26 March 2009Location of register of members
26 March 2009Registered office changed on 26/03/2009 from the courtyard 73A high street burnham buckinghamshire SL1 7JX
26 March 2009Location of debenture register
23 September 2008Total exemption small company accounts made up to 31 March 2008
23 September 2008Total exemption small company accounts made up to 31 March 2008
22 April 2008Return made up to 11/03/08; full list of members
22 April 2008Return made up to 11/03/08; full list of members
29 December 2007Total exemption small company accounts made up to 31 March 2007
29 December 2007Total exemption small company accounts made up to 31 March 2007
28 March 2007Return made up to 11/03/07; full list of members
28 March 2007Return made up to 11/03/07; full list of members
12 July 2006Total exemption small company accounts made up to 31 March 2006
12 July 2006Total exemption small company accounts made up to 31 March 2006
23 March 2006Return made up to 11/03/06; full list of members
23 March 2006Return made up to 11/03/06; full list of members
4 August 2005Total exemption small company accounts made up to 31 March 2005
4 August 2005Total exemption small company accounts made up to 31 March 2005
12 April 2005Return made up to 11/03/05; full list of members
12 April 2005Return made up to 11/03/05; full list of members
4 June 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 101/200
4 June 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 101/200
4 June 2004Total exemption small company accounts made up to 31 March 2004
4 June 2004Total exemption small company accounts made up to 31 March 2004
22 April 2004New director appointed
22 April 2004New director appointed
18 March 2004Return made up to 11/03/04; full list of members
18 March 2004Return made up to 11/03/04; full list of members
9 August 2003Total exemption small company accounts made up to 31 March 2003
9 August 2003Total exemption small company accounts made up to 31 March 2003
13 April 2003Return made up to 11/03/03; full list of members
13 April 2003Return made up to 11/03/03; full list of members
30 May 2002Total exemption small company accounts made up to 31 March 2002
30 May 2002Total exemption small company accounts made up to 31 March 2002
18 March 2002Return made up to 11/03/02; full list of members
18 March 2002Return made up to 11/03/02; full list of members
17 December 2001Total exemption small company accounts made up to 31 March 2001
17 December 2001Total exemption small company accounts made up to 31 March 2001
11 April 2001Return made up to 11/03/01; full list of members
11 April 2001Return made up to 11/03/01; full list of members
28 December 2000Accounts for a small company made up to 31 March 2000
28 December 2000Accounts for a small company made up to 31 March 2000
24 March 2000Return made up to 11/03/00; full list of members
24 March 2000Return made up to 11/03/00; full list of members
5 January 2000Accounts for a small company made up to 31 March 1999
5 January 2000Accounts for a small company made up to 31 March 1999
29 March 1999Return made up to 11/03/99; full list of members
29 March 1999Return made up to 11/03/99; full list of members
23 March 1999Resolutions
  • ELRES ‐ Elective resolution
23 March 1999Resolutions
  • ELRES ‐ Elective resolution
22 May 1998Ad 31/03/98--------- £ si 100@1=100 £ ic 1/101
22 May 1998Ad 31/03/98--------- £ si 100@1=100 £ ic 1/101
15 April 1998New secretary appointed
15 April 1998Secretary resigned
15 April 1998Registered office changed on 15/04/98 from: the courtyard 73A high street burnham buckinghamshire SL1 7JX
15 April 1998New secretary appointed
15 April 1998Director resigned
15 April 1998New director appointed
15 April 1998Registered office changed on 15/04/98 from: the courtyard 73A high street burnham buckinghamshire SL1 7JX
15 April 1998Secretary resigned
15 April 1998New director appointed
15 April 1998Director resigned
11 March 1998Incorporation
11 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed