About

Registered Number: 04895039
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 4 The Pound, Cholsey, Wallingford, Oxfordshire, OX10 9NS

 

David Mitchell Accountancy Ltd was registered on 10 September 2003, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LING, Jacqueline Yvonne 01 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 30 June 2018
CH01 - Change of particulars for director 27 February 2018
CS01 - N/A 11 September 2017
CH03 - Change of particulars for secretary 24 August 2017
CH01 - Change of particulars for director 24 August 2017
AA - Annual Accounts 30 June 2017
DISS40 - Notice of striking-off action discontinued 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
CS01 - N/A 12 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 03 November 2011
DISS40 - Notice of striking-off action discontinued 02 October 2011
AA - Annual Accounts 29 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 03 November 2008
363s - Annual Return 20 September 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 05 August 2007
AA - Annual Accounts 03 August 2006
363s - Annual Return 11 May 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
AA - Annual Accounts 13 July 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 18 April 2005
363s - Annual Return 24 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
287 - Change in situation or address of Registered Office 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.