Advanced company searchLink opens in new window

MUDDY PUDDLES LIMITED

Company number 04686418

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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