Advanced company searchLink opens in new window

THE MALDON MUD RACE LTD

Company number 07102189

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)
19 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
20 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
20 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
23 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
02 May 2022 CH01 Director's details changed for Mr Roy Leslie Hemsworth on 30 April 2022
02 May 2022 CH01 Director's details changed for Mrs Sarah Margaret Anne Weller on 30 April 2022
02 May 2022 CH01 Director's details changed for Colin Mcintosh on 30 April 2022
02 May 2022 CH01 Director's details changed for Mr Timothy Charles Lodge on 30 April 2022
21 Apr 2022 AD01 Registered office address changed from 3 Harvest Way Elmstead Colchester Essex CO7 7YD England to Office 2 the Reach 687-693 London Road Westcliff-on-Sea Essex SS0 9PA on 21 April 2022
23 Mar 2022 CH01 Director's details changed for Mr Timothy Charles Lodge on 19 March 2022
23 Mar 2022 CH01 Director's details changed for Mr Brian Kenneth Farrington on 19 March 2022
15 Feb 2022 TM01 Termination of appointment of Lee Taylor as a director on 27 January 2022
15 Feb 2022 AA Total exemption full accounts made up to 30 September 2020
15 Feb 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
15 Feb 2022 RT01 Administrative restoration application
14 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
22 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2020 CH01 Director's details changed for Mr Roy Leslie Hemsworth on 10 February 2020
10 Feb 2020 CH01 Director's details changed for Mr Lee Taylor on 10 February 2020