Advanced company searchLink opens in new window

DAVE MITTON ELECTRICAL LIMITED

Company number 06180527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
29 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 PSC01 Notification of Peter Mitton as a person with significant control on 6 April 2021
20 Apr 2021 PSC07 Cessation of Pete Mitton as a person with significant control on 6 April 2021
20 Apr 2021 PSC04 Change of details for Mr Pete Mitton as a person with significant control on 6 April 2021
20 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
06 Apr 2021 PSC04 Change of details for Mr Dave Mitton as a person with significant control on 31 March 2021
06 Apr 2021 TM01 Termination of appointment of David Mitton as a director on 31 March 2021
06 Apr 2021 TM02 Termination of appointment of Sally Mitton as a secretary on 31 March 2021
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
01 May 2019 AP01 Appointment of Mr Peter Mitton as a director on 20 April 2019
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with updates
26 Apr 2018 AD02 Register inspection address has been changed from C/O Central Business Centre Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU England to 5 High Street Sileby Loughborough LE12 7RX
09 Apr 2018 AD01 Registered office address changed from 24 Barrow Road Burton on the Wolds Loughborough LE12 5TB to The Old Saddle House Nottingham Road Barrow upon Soar Loughborough LE12 8JA on 9 April 2018
20 Sep 2017 TM01 Termination of appointment of Ben Mitton as a director on 20 September 2017
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 23 March 2017 with updates