- Company Overview for MUDDY PUDDLES LIMITED (04686418)
- Filing history for MUDDY PUDDLES LIMITED (04686418)
- People for MUDDY PUDDLES LIMITED (04686418)
- Charges for MUDDY PUDDLES LIMITED (04686418)
- More for MUDDY PUDDLES LIMITED (04686418)
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) |
---|---|---|---|
01 May 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | AD01 | Registered office address changed from Wassell Grove Business Centre Wassell Grove Lane Hagley Stourbridge West Midlands DY9 9JH England on 7 April 2014 | |
07 Apr 2014 | AP01 | Appointment of Mrs Natasha Vivien Rebecca Ascott as a director | |
07 Apr 2014 | TM01 | Termination of appointment of Sean Cooper as a director | |
01 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
13 Aug 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
23 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
11 Apr 2012 | MISC | Section 519 | |
05 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for The Honourable Michael John Samuel on 5 March 2012 | |
27 Feb 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
03 Feb 2012 | CC04 | Statement of company's objects | |
03 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2012 | AD01 | Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB England on 27 January 2012 | |
22 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
16 Dec 2011 | AP01 | Appointment of Sean Anthony Cooper as a director | |
16 Dec 2011 | AD01 | Registered office address changed from Muddy Puddles Zortech Avenue Kidderminster Worcestershire DY11 7DY United Kingdom on 16 December 2011 | |
16 Dec 2011 | TM01 | Termination of appointment of Patricia Preston as a director |