MUD HUT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-23 with no updates |
| 31/03/2531 March 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 14/11/2414 November 2024 | Amended total exemption full accounts made up to 2023-03-31 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-06-23 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 30/01/2430 January 2024 | Change of details for Mud Hut Holdings Limited as a person with significant control on 2023-03-28 |
| 30/01/2430 January 2024 | Cessation of Albert Francis Nixey as a person with significant control on 2024-01-30 |
| 30/01/2430 January 2024 | Cessation of William Nixey as a person with significant control on 2024-01-30 |
| 31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 02/11/232 November 2023 | Appointment of Mrs Victoria Nixey as a secretary on 2023-10-23 |
| 03/08/233 August 2023 | Notification of William Nixey as a person with significant control on 2023-03-23 |
| 03/08/233 August 2023 | Confirmation statement made on 2023-06-23 with updates |
| 03/08/233 August 2023 | Notification of Albert Francis Nixey as a person with significant control on 2023-03-23 |
| 05/04/235 April 2023 | Registration of charge 072938230005, created on 2023-03-23 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Appointment of Mr William Albert Nixey as a director on 2023-03-23 |
| 28/03/2328 March 2023 | Termination of appointment of Timothy George Parker as a director on 2023-03-23 |
| 28/03/2328 March 2023 | Termination of appointment of Lynne Valerie Parker as a director on 2023-03-23 |
| 28/03/2328 March 2023 | Registered office address changed from The Vicarage Pyrton Watlington OX49 5AN England to Easington Manor Easington Watlington Oxfordshire OX49 5AZ on 2023-03-28 |
| 28/03/2328 March 2023 | Appointment of Mr Nicholas Edward Nixey as a director on 2023-03-23 |
| 28/03/2328 March 2023 | Termination of appointment of David Parker as a director on 2023-03-23 |
| 28/03/2328 March 2023 | Termination of appointment of Louise Parker as a director on 2023-03-23 |
| 15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/11/2125 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 23/11/2123 November 2021 | Cessation of Louise Parker as a person with significant control on 2021-04-30 |
| 23/11/2123 November 2021 | Cessation of Timothy George Parker as a person with significant control on 2021-04-30 |
| 23/11/2123 November 2021 | Notification of Mud Hut Holdings Limited as a person with significant control on 2021-04-30 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-23 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/12/208 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/11/1919 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PARKER |
| 28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/12/1819 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
| 12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM THE OFFICES STOKE FIELD FARM KNIGHTSBRIDGE LANE PYRTON WATLINGTON OXON OX49 5AT |
| 12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM THE VICARAGE PYRTON WATLINGTON OXON OX49 5AN ENGLAND |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/03/1831 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 14/03/1814 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 14/03/1814 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 28/12/1728 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
| 26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY GEORGE PARKER |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/03/1711 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/06/1629 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE PARKER / 01/02/2015 |
| 30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE PARKER / 01/02/2015 |
| 30/06/1530 June 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/07/141 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
| 01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PARKER / 26/06/2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/07/138 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
| 08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THE HON DAVID PARKER / 01/07/2013 |
| 08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE PARKER / 01/07/2013 |
| 08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE PARKER / 01/07/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/03/1313 March 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/11/1212 November 2012 | PREVEXT FROM 14/03/2012 TO 31/03/2012 |
| 20/07/1220 July 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
| 27/04/1227 April 2012 | 30/03/12 STATEMENT OF CAPITAL GBP 10001 |
| 26/04/1226 April 2012 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/11 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/12/1121 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/11 |
| 07/12/117 December 2011 | PREVSHO FROM 31/03/2011 TO 14/03/2011 |
| 14/10/1114 October 2011 | DIRECTOR APPOINTED MRS LOUISE PARKER |
| 14/10/1114 October 2011 | DIRECTOR APPOINTED MRS LYNNE PARKER |
| 21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / THE HON DAVID PARKER / 21/07/2011 |
| 21/07/1121 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
| 21/07/1121 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE PARKER / 21/07/2011 |
| 29/03/1129 March 2011 | 15/03/11 STATEMENT OF CAPITAL GBP 10001.00 |
| 19/03/1119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 19/03/1119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 19/03/1119 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 26/01/1126 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/07/107 July 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
| 23/06/1023 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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