About

Registered Number: 06081913
Date of Incorporation: 05/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 12 Bury Road Bury Road, Turton, Bolton, BL7 0AY,

 

Based in Bolton, Mitha Bds Ltd was founded on 05 February 2007, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITHA, Riaz Adam 06 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MITHA, Adam Ismail 06 February 2007 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AD01 - Change of registered office address 24 April 2020
PSC01 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 18 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 12 December 2014
MR01 - N/A 16 July 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 13 December 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
AR01 - Annual Return 07 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 13 November 2008
225 - Change of Accounting Reference Date 28 October 2008
363a - Annual Return 06 August 2008
287 - Change in situation or address of Registered Office 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.