About

Registered Number: 04163265
Date of Incorporation: 19/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: The Exchange Fiveways, Temple Street, Llandrindod Wells, Powys, LD1 5HG

 

Mitchell Meredith Ltd was registered on 19 February 2001 and are based in Llandrindod Wells in Powys. The organisation has 3 directors listed as Barnes, Marian Linda, Evans, Andrew Charles, Morris, Kevin John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Marian Linda 19 February 2001 20 February 2006 1
EVANS, Andrew Charles 19 February 2001 05 April 2012 1
MORRIS, Kevin John 19 February 2001 05 April 2012 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 24 March 2019
AA - Annual Accounts 16 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 12 November 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 19 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 27 December 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 24 May 2012
SH01 - Return of Allotment of shares 24 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 10 November 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 01 February 2009
395 - Particulars of a mortgage or charge 20 June 2008
RESOLUTIONS - N/A 22 May 2008
MEM/ARTS - N/A 22 May 2008
363s - Annual Return 21 April 2008
CERTNM - Change of name certificate 18 April 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 03 January 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 08 August 2003
288c - Notice of change of directors or secretaries or in their particulars 13 May 2003
AA - Annual Accounts 23 March 2003
288c - Notice of change of directors or secretaries or in their particulars 06 March 2003
225 - Change of Accounting Reference Date 25 November 2002
363s - Annual Return 17 May 2002
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
287 - Change in situation or address of Registered Office 26 February 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.