- Company Overview for MUTU LIMITED (05857562)
- Filing history for MUTU LIMITED (05857562)
- People for MUTU LIMITED (05857562)
- Charges for MUTU LIMITED (05857562)
- More for MUTU LIMITED (05857562)
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) |
---|---|---|---|
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
16 Oct 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Aug 2017 | PSC01 | Notification of Carli Joan Stephens as a person with significant control on 2 August 2017 | |
02 Aug 2017 | PSC01 | Notification of Barry Stephens as a person with significant control on 2 August 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | CH01 | Director's details changed for Carli Joan Stephens on 1 December 2015 | |
27 Jun 2016 | CH01 | Director's details changed for Barry Stephens on 1 December 2015 | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Mar 2016 | AD01 | Registered office address changed from Mutu Ltd Herons Way Chester Business Park Chester CH4 9QR to Avalon 26 - 32 Oxford Road Bournemouth BH8 8EZ on 15 March 2016 | |
29 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
18 Jul 2013 | AP03 | Appointment of Mrs Penelope Joyce Milsom as a secretary | |
18 Jul 2013 | TM01 | Termination of appointment of Michael Thirsk as a director | |
18 Jul 2013 | TM02 | Termination of appointment of Maurice Murphy as a secretary | |
17 Jun 2013 | TM01 | Termination of appointment of Paul Bensley as a director | |
17 Jun 2013 | AD01 | Registered office address changed from Old Town Hall Holywell Clwyd CH8 7LH on 17 June 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders |