About

Registered Number: 03524486
Date of Incorporation: 10/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Tramway, Oldbury Road, Smethwick, West Midlands, B66 1NY

 

Based in Smethwick, William Mitchell Ltd was registered on 10 March 1998, it has a status of "Active". There is one director listed as Perrins, Ian Russell for the company. Currently we aren't aware of the number of employees at the William Mitchell Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERRINS, Ian Russell 24 November 2017 29 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
TM02 - Termination of appointment of secretary 01 March 2020
CS01 - N/A 06 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 01 December 2017
AP03 - Appointment of secretary 24 November 2017
TM02 - Termination of appointment of secretary 24 November 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 23 December 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 17 December 2009
TM01 - Termination of appointment of director 06 November 2009
AP01 - Appointment of director 05 November 2009
AA - Annual Accounts 12 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 10 January 2008
288a - Notice of appointment of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
363a - Annual Return 23 October 2007
AA - Annual Accounts 13 April 2007
AA - Annual Accounts 23 June 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
363s - Annual Return 05 January 2006
363s - Annual Return 23 December 2004
AA - Annual Accounts 03 November 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 10 December 2003
225 - Change of Accounting Reference Date 25 February 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 19 December 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 07 February 2002
288c - Notice of change of directors or secretaries or in their particulars 29 November 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 05 February 2001
CERTNM - Change of name certificate 02 November 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 14 April 2000
363s - Annual Return 18 June 1999
287 - Change in situation or address of Registered Office 14 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.