About

Registered Number: 04302795
Date of Incorporation: 11/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: 93-97 Saltergate, Chesterfield, Derbyshire, S40 1LA

 

Mitchells Financial Advisers Ltd was founded on 11 October 2001 and are based in Derbyshire, it has a status of "Active". The companies director is listed as Palethorpe, John Charles at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALETHORPE, John Charles 11 October 2001 30 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 23 January 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 29 January 2018
AP01 - Appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
PSC02 - N/A 07 December 2017
PSC07 - N/A 07 December 2017
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 17 May 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 10 October 2013
MR01 - N/A 16 April 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 26 February 2009
363a - Annual Return 24 September 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 10 October 2006
MEM/ARTS - N/A 19 May 2006
CERTNM - Change of name certificate 15 May 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 01 October 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 17 October 2002
225 - Change of Accounting Reference Date 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2001
RESOLUTIONS - N/A 29 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
NEWINC - New incorporation documents 11 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.