Advanced company searchLink opens in new window

THE MUDDY DUCK PUB COMPANY LIMITED

Company number 06690127

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)
10 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 May 2017 CH01 Director's details changed for Mr Nigel John Harris on 5 May 2017
04 May 2017 TM02 Termination of appointment of a secretary
25 Jan 2017 AD01 Registered office address changed from Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England to Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS on 25 January 2017
07 Dec 2016 AD01 Registered office address changed from The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB to Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS on 7 December 2016
26 Jul 2016 TM02 Termination of appointment of Julian Edwards as a secretary on 25 July 2016
26 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 4
18 May 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2015 MR01 Registration of charge 066901270003, created on 23 July 2015
23 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
26 Feb 2015 MR04 Satisfaction of charge 066901270001 in full
09 Feb 2015 AD01 Registered office address changed from Bicester Distribution Park Charbridge Way Bicester Oxfordshire OX26 4SW to The Edgehill Suite Unit 7 Manor Park Banbury England OX16 3TB on 9 February 2015
31 Oct 2014 TM01 Termination of appointment of Colin James Harris as a director on 27 October 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jul 2014 CH01 Director's details changed for Mr Nigel John Harris on 11 July 2014
28 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
21 Aug 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
10 Aug 2013 MR01 Registration of charge 066901270001
10 Aug 2013 MR01 Registration of charge 066901270002
14 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
24 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
11 May 2012 SH01 Statement of capital following an allotment of shares on 17 January 2012
  • GBP 4
04 May 2012 TM02 Termination of appointment of Nigel Harris as a secretary