Advanced company searchLink opens in new window

MUDD & WATER LTD

Company number 06142283

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)
15 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 2
15 Mar 2016 MR04 Satisfaction of charge 2 in full
10 Mar 2016 AA01 Current accounting period extended from 31 March 2016 to 31 May 2016
22 Jan 2016 MR01 Registration of charge 061422830006, created on 15 January 2016
19 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
19 Jan 2016 MR04 Satisfaction of charge 061422830003 in full
15 Jan 2016 MR01 Registration of charge 061422830005, created on 14 January 2016
15 Jan 2016 MR04 Satisfaction of charge 061422830004 in full
11 Jan 2016 AD01 Registered office address changed from Croxtons Mill Little Waltham Chelmsford Essex CM3 3PJ United Kingdom to Grasmere Main Road Little Waltham Chelmsford Essex CM3 3PA on 11 January 2016
08 Jan 2016 AD01 Registered office address changed from Grasmere Main Rd Little Waltham Chelmsford Essex CM3 3PA to Croxtons Mill Little Waltham Chelmsford Essex CM3 3PJ on 8 January 2016
10 Dec 2015 AD01 Registered office address changed from Unit 8B Hatfield Regis Grange Estate Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7JZ to Grasmere Main Rd Little Waltham Chelmsford Essex CM3 3PA on 10 December 2015
03 Sep 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
27 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
09 Mar 2015 MR01 Registration of charge 061422830004, created on 9 March 2015
25 Feb 2015 MR01 Registration of charge 061422830003, created on 25 February 2015
29 Jan 2015 TM01 Termination of appointment of Katherine Jane Chorlton as a director on 8 January 2015
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012