MUCK & STUFF LTD

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-05 with updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-26

View Document

26/01/2426 January 2024 Annual accounts for year ending 26 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

09/11/239 November 2023 Termination of appointment of Evelyn Elizabeth Dunn as a secretary on 2023-11-09

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/04/2313 April 2023 Notification of John Roberts as a person with significant control on 2016-04-06

View Document

10/03/2310 March 2023 Withdrawal of a person with significant control statement on 2023-03-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-27 to 2022-01-26

View Document

28/10/2228 October 2022 Previous accounting period shortened from 2022-01-28 to 2022-01-27

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 PREVSHO FROM 29/01/2019 TO 28/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 30/01/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 PREVSHO FROM 30/01/2018 TO 29/01/2018

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

31/10/1731 October 2017 PREVSHO FROM 31/01/2017 TO 30/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/03/168 March 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/03/145 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/04/1230 April 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM UNIT 81 CARIOCCA BUSINESS PARK, SAWLEY ROAD MILES PLATTING MANCHESTER M40 8BB UNITED KINGDOM

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM UNIT 1, TRADING CENTRE 60 SHERBORNE STREET MANCHESTER M8 8LR UNITED KINGDOM

View Document

10/02/1110 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O ACCONTS DIRECT TRADING CENTRE, SHERBORNE STREET MANCHESTER M8 8LR UNITED KINGDOM

View Document

01/02/101 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH ROBERTS / 01/02/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 23 SHERBORNE STREET MANCHESTER M8 8HF

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/08/079 August 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 23 SHERBORNE STREET MANCHESTER M8 8HF

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 10 FIRS AVENUE FIRSWOOD MANCHESTER M16 0GA

View Document

29/05/0729 May 2007 FIRST GAZETTE

View Document

23/02/0623 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

27/10/0227 October 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 REGISTERED OFFICE CHANGED ON 03/04/02 FROM: 10 FIR AVENUE MANCHESTER LANCASHIRE M16 0EA

View Document

19/02/0219 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 10 FIR AVENUE MANCHESTER LANCASHIRE M16 0EA

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 71A HOLLAND STREET ANCOATS MANCHESTER M40 7DA

View Document

04/12/014 December 2001 FIRST GAZETTE

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information