Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Mitchell & Cooper LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£1,426,324 -0.46%
Employees£32 +18.75%
Total assets£1,782,387 -4.22%

Details

Company type Private Limited Company
Company Number 01202604
Record last updated Thursday, October 20, 2022 3:46:45 PM UTC
Postal Code BN27 1DW

Charts

Visits

MITCHELL & COOPER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-52024-72025-12025-22025-3012

Searches

MITCHELL & COOPER LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2019-101

Directors

Document Type Publication date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Jun 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 10, 2013 Statement of satisfaction of a charge / full / charge no 1 1202... Statement of satisfaction of a charge / full / charge no 1 1202...
Registry Jun 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry May 16, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry May 16, 2013 Statement of release / cease from charge / whole both / charge no 29 1202... Statement of release / cease from charge / whole both / charge no 29 1202...
Registry May 16, 2013 Statement of release / cease from charge / whole both / charge no 29 Statement of release / cease from charge / whole both / charge no 29
Registry Mar 7, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 5, 2013 Particulars of a mortgage or charge 1202... Particulars of a mortgage or charge 1202...
Registry Feb 25, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 2013 Change of particulars for director Change of particulars for director
Registry Feb 7, 2013 Annual return Annual return
Registry Feb 7, 2013 Change of particulars for director Change of particulars for director
Registry Dec 14, 2012 Resignation of one Director Resignation of one Director
Registry Dec 14, 2012 Resignation of one Director 1202... Resignation of one Director 1202...
Registry Dec 14, 2012 Resignation of one Secretary Resignation of one Secretary
Financials Dec 13, 2012 Annual accounts Annual accounts
Registry Nov 29, 2012 Change of particulars for director Change of particulars for director
Registry Jan 25, 2012 Annual return Annual return
Registry Jan 24, 2012 Change of particulars for director Change of particulars for director
Registry Jan 23, 2012 Change of particulars for secretary Change of particulars for secretary
Financials Dec 15, 2011 Annual accounts Annual accounts
Registry Nov 11, 2011 Change of registered office address Change of registered office address
Registry May 16, 2011 Miscellaneous document Miscellaneous document
Registry Feb 15, 2011 Annual return Annual return
Registry Jan 28, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 7, 2011 Appointment of a woman as Director Appointment of a woman as Director
Financials Nov 15, 2010 Annual accounts Annual accounts
Registry Nov 8, 2010 Appointment of a woman Appointment of a woman
Registry Oct 12, 2010 Resignation of one Director Resignation of one Director
Registry Mar 13, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 26, 2010 Annual return Annual return
Registry Jan 26, 2010 Change of particulars for director Change of particulars for director
Financials Dec 2, 2009 Annual accounts Annual accounts
Registry Apr 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 21, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1202... Declaration of satisfaction in full or in part of a mortgage or charge 1202...
Registry Apr 2, 2009 Resignation of a director Resignation of a director
Registry Feb 25, 2009 Annual return Annual return
Financials Dec 16, 2008 Annual accounts Annual accounts
Registry Dec 5, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 4, 2008 Resignation of a director Resignation of a director
Registry Mar 20, 2008 Annual return Annual return
Registry Mar 19, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Mar 19, 2008 Register of members Register of members
Registry Jan 16, 2008 Appointment of a director Appointment of a director
Financials Nov 30, 2007 Annual accounts Annual accounts
Registry Oct 25, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 22, 2007 Resignation of a director Resignation of a director
Registry Feb 5, 2007 Annual return Annual return
Financials Jan 9, 2007 Annual accounts Annual accounts
Registry Nov 14, 2006 Appointment of a director Appointment of a director
Registry Sep 19, 2006 Appointment of a director 1202... Appointment of a director 1202...
Registry Jul 21, 2006 Appointment of a director Appointment of a director
Registry Jul 6, 2006 Appointment of a director 1202... Appointment of a director 1202...
Registry Jun 1, 2006 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Apr 21, 2006 Resignation of a director Resignation of a director
Financials Mar 24, 2006 Annual accounts Annual accounts
Registry Jan 27, 2006 Annual return Annual return
Registry Jun 22, 2005 Resignation of a director Resignation of a director
Registry Feb 2, 2005 Annual return Annual return
Financials Nov 12, 2004 Annual accounts Annual accounts
Registry Jan 12, 2004 Annual return Annual return
Financials Dec 16, 2003 Annual accounts Annual accounts
Registry Sep 23, 2003 Resignation of a director Resignation of a director
Registry Jul 30, 2003 Appointment of a director Appointment of a director
Registry Feb 7, 2003 Annual return Annual return
Registry Jan 20, 2003 Appointment of a director Appointment of a director
Financials Dec 24, 2002 Annual accounts Annual accounts
Registry May 29, 2002 Resignation of a director Resignation of a director
Registry Feb 6, 2002 Annual return Annual return
Financials Nov 26, 2001 Annual accounts Annual accounts
Registry May 9, 2001 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 26, 2001 Alter mem and arts Alter mem and arts
Registry Jan 26, 2001 Annual return Annual return
Financials Aug 1, 2000 Annual accounts Annual accounts
Registry Jan 7, 2000 Annual return Annual return
Financials Sep 14, 1999 Annual accounts Annual accounts
Registry Jan 15, 1999 Annual return Annual return
Registry Dec 4, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 3, 1998 Annual accounts Annual accounts
Registry Feb 10, 1998 Annual return Annual return
Financials Jan 14, 1998 Annual accounts Annual accounts
Registry Jan 13, 1998 Resignation of a director Resignation of a director
Registry Jun 18, 1997 Annual return Annual return
Registry Apr 14, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 7, 1997 Miscellaneous document Miscellaneous document
Registry Feb 7, 1997 Auditor's letter of resignation Auditor's letter of resignation
Financials Dec 11, 1996 Annual accounts Annual accounts
Registry Jan 5, 1996 Annual return Annual return
Financials Oct 20, 1995 Annual accounts Annual accounts
Registry Mar 7, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 11, 1995 Annual return Annual return
Financials Oct 26, 1994 Annual accounts Annual accounts
Registry Jul 26, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 28, 1994 Director resigned, new director appointed 1202... Director resigned, new director appointed 1202...
Registry Feb 3, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 25, 1994 Annual return Annual return
Financials Oct 19, 1993 Annual accounts Annual accounts
Registry Jan 10, 1993 Annual return Annual return
Financials Oct 14, 1992 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)