About

Registered Number: 04528348
Date of Incorporation: 06/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 4315 Park Approach, Leeds, LS15 8GB,

 

Established in 2002, Mitchell & Urwin Brickwork Contractors Ltd are based in Leeds, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. Mitchell & Urwin Brickwork Contractors Ltd has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URWIN, Richard John 06 September 2002 - 1
URWIN, Susan Taylor 01 October 2004 - 1
MITCHELL, Adrian 06 September 2002 06 May 2003 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2020
CS01 - N/A 07 September 2020
PSC04 - N/A 18 May 2020
PSC04 - N/A 18 May 2020
AD01 - Change of registered office address 18 May 2020
RESOLUTIONS - N/A 24 January 2020
SH01 - Return of Allotment of shares 23 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 18 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2019
CH01 - Change of particulars for director 09 September 2019
CH01 - Change of particulars for director 09 September 2019
CH03 - Change of particulars for secretary 09 September 2019
MR01 - N/A 12 April 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 17 July 2018
AA - Annual Accounts 03 July 2018
AA01 - Change of accounting reference date 29 May 2018
SH01 - Return of Allotment of shares 23 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2018
RESOLUTIONS - N/A 17 April 2018
CC04 - Statement of companies objects 17 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 27 June 2014
AD01 - Change of registered office address 16 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 12 September 2012
AD01 - Change of registered office address 12 September 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 03 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 21 October 2009
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 12 May 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 17 September 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
287 - Change in situation or address of Registered Office 30 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
NEWINC - New incorporation documents 06 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.