CHARLES MUDDLE LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

28/04/2528 April 2025 Full accounts made up to 2024-07-31

View Document

29/05/2429 May 2024 Director's details changed for Mr Mark Stewart Blacklock on 2024-05-28

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

29/05/2429 May 2024 Director's details changed for Mr James John Charles Muddle on 2024-05-28

View Document

16/05/2416 May 2024 Full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

24/04/2324 April 2023 Full accounts made up to 2022-07-31

View Document

29/04/2229 April 2022 Full accounts made up to 2021-07-31

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM A2 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

15/03/1915 March 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

07/06/167 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016469810006

View Document

27/01/1627 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

08/12/158 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEWART BLACKLOCK / 15/05/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOHN CHARLES MUDDLE / 15/05/2015

View Document

03/06/153 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

23/09/1423 September 2014 ADOPT ARTICLES 28/08/2014

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

23/04/1423 April 2014 ADOPT ARTICLES 10/04/2014

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR MARK STEWART BLACKLOCK

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MUDDLE

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR JAMES JOHN CHARLES MUDDLE

View Document

07/02/147 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

06/06/136 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN EDWARD MUDDLE / 01/05/2013

View Document

26/03/1326 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/09/1210 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARION JANE MUDDLE / 02/08/2012

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MUDDLE / 02/08/2012

View Document

13/06/1213 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/06/112 June 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

26/05/1026 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

20/02/1020 February 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

23/08/0823 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY DONNINGTON SECRETARIES LIMITED

View Document

02/07/082 July 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 20 OLD MILL SQUARE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4NQ

View Document

26/04/0726 April 2007 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS; AMEND

View Document

14/09/0614 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 £ IC 85/75 13/04/05 £ SR 10@1=10

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/12/042 December 2004 AMEND FORM 169 AL/DATE 05/04/04

View Document

28/10/0428 October 2004 £ IC 75/68 06/10/04 £ SR 7@1=7

View Document

19/05/0419 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 £ IC 100/75 05/04/04 £ SR 25@1=25

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/07/0322 July 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/02/028 February 2002 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: THE MILL BUILDINGS MILL LANE ASHINGTON, PULBOROUGH WEST SUSSEX RH20 3BX

View Document

24/06/9924 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/09/9716 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

07/08/967 August 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

17/05/9417 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

12/07/9112 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 17/05/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 REGISTERED OFFICE CHANGED ON 25/01/91 FROM: MILL POND COTTAGE ASHINGTON WEST SUSSEX

View Document

30/07/9030 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

30/07/9030 July 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8924 August 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

31/05/8931 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

28/02/8928 February 1989 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 RETURN MADE UP TO 28/11/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

20/08/8220 August 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/82

View Document

28/06/8228 June 1982 CERTIFICATE OF INCORPORATION

View Document

26/06/8226 June 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company