DAVE MUDDELL TRANSPORT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE MUDDELL / 18/08/2017

View Document

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JUNE PUGH / 18/08/2017

View Document

30/08/1730 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS JUNE PUGH / 18/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MS JUNE PUGH / 18/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR DAVE MUDDELL / 18/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1328 October 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/05/1327 May 2013 REGISTERED OFFICE CHANGED ON 27/05/2013 FROM 17 BURTONDALE BROOKSIDE TELFORD SHROPSHIRE TF3 1PF

View Document

23/10/1223 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1115 November 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUNE PUGH / 28/08/2010

View Document

05/11/105 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVE MUDDELL / 28/08/2010

View Document

05/11/105 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: LOWER HOUSE FARM SIDBURY BRIDGNORTH, SHROPSHIRE WV16 6PY

View Document

24/02/0424 February 2004 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

16/04/0316 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 COMPANY NAME CHANGED ANTHONY COOPER TOOL SALES LTD CERTIFICATE ISSUED ON 15/04/03

View Document

30/08/0230 August 2002 SECRETARY RESIGNED

View Document

30/08/0230 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 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