About

Registered Number: 03407651
Date of Incorporation: 23/07/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 8 Spur Road, Cosham, Portsmouth, Hampshire, PO6 3EB

 

Mitchell & James (Caravans) Ltd was founded on 23 July 1997 and are based in Hampshire. We don't know the number of employees at the organisation. James, Neil, James, Susan, Waterhouse, Steven William are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Neil 23 July 1997 - 1
JAMES, Susan 23 July 1997 - 1
WATERHOUSE, Steven William 26 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 08 May 2019
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 06 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH01 - Change of particulars for director 14 August 2017
CH03 - Change of particulars for secretary 14 August 2017
CH01 - Change of particulars for director 14 August 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 12 August 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 25 February 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 26 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 August 2008
287 - Change in situation or address of Registered Office 26 August 2008
353 - Register of members 26 August 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 12 April 2007
363s - Annual Return 07 August 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 10 August 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 08 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
CERTNM - Change of name certificate 07 March 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 24 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 1997
225 - Change of Accounting Reference Date 01 October 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
288a - Notice of appointment of directors or secretaries 25 July 1997
287 - Change in situation or address of Registered Office 25 July 1997
NEWINC - New incorporation documents 23 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.