- Company Overview for MUDD & WATER LTD (06142283)
- Filing history for MUDD & WATER LTD (06142283)
- People for MUDD & WATER LTD (06142283)
- Charges for MUDD & WATER LTD (06142283)
- More for MUDD & WATER LTD (06142283)
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
|
|
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
|
|
27 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
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
|
|
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 |