About

Registered Number: 07503646
Date of Incorporation: 24/01/2011 (14 years and 2 months ago)
Company Status: Active
Registered Address: 18 East Parade, Little Germany, Bradford, South Yorkshire, BD1 5EE,

 

Alan E Mitchell Ltd was setup in 2011, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Alan Ernest 29 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 22 November 2018
DISS40 - Notice of striking-off action discontinued 24 April 2018
CS01 - N/A 23 April 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 03 November 2017
CS01 - N/A 02 April 2017
AA - Annual Accounts 30 October 2016
DISS40 - Notice of striking-off action discontinued 07 June 2016
AR01 - Annual Return 06 June 2016
AD01 - Change of registered office address 06 June 2016
AD01 - Change of registered office address 06 June 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 16 September 2013
DISS40 - Notice of striking-off action discontinued 15 June 2013
AR01 - Annual Return 13 June 2013
AD01 - Change of registered office address 12 June 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 13 October 2012
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 07 September 2012
CH01 - Change of particulars for director 06 September 2012
AD01 - Change of registered office address 10 August 2012
GAZ1 - First notification of strike-off action in London Gazette 22 May 2012
AD01 - Change of registered office address 02 February 2011
AP01 - Appointment of director 02 February 2011
TM01 - Termination of appointment of director 24 January 2011
NEWINC - New incorporation documents 24 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.