Advanced company searchLink opens in new window

MUD HUT RECORDS LIMITED

Company number 03540104

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)
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jul 2016 TM02 Termination of appointment of James Cowper Trustees Limited as a secretary on 12 July 2016
12 Jul 2016 AD01 Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 12 July 2016
03 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
03 May 2016 CH01 Director's details changed for Adam Clavering on 2 May 2016
04 Feb 2016 CH04 Secretary's details changed for James Cowper Trustees Limited on 1 February 2016
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
28 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Jul 2012 AP04 Appointment of James Cowper Trustees Limited as a secretary
17 Jul 2012 TM02 Termination of appointment of The Chiltern Partnership Ltd as a secretary
17 Jul 2012 TM01 Termination of appointment of Titus Ogilvy as a director
17 Jul 2012 TM01 Termination of appointment of Candida Ogilvy as a director
18 Apr 2012 CH01 Director's details changed for Adam Clavering on 31 March 2012
18 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
18 Apr 2012 CH01 Director's details changed for Timothy George Parker on 31 March 2012
18 Apr 2012 CH01 Director's details changed for Mr Titus Ogilvy on 31 March 2012
18 Apr 2012 CH01 Director's details changed for Candida Marie Therese Ogilvy on 31 March 2012
07 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
17 May 2011 AD01 Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 17 May 2011
06 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders