MUD HUT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Change of details for Mud Hut Holdings Limited as a person with significant control on 2023-03-28

View Document

30/01/2430 January 2024 Cessation of Albert Francis Nixey as a person with significant control on 2024-01-30

View Document

30/01/2430 January 2024 Cessation of William Nixey as a person with significant control on 2024-01-30

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Appointment of Mrs Victoria Nixey as a secretary on 2023-10-23

View Document

03/08/233 August 2023 Notification of William Nixey as a person with significant control on 2023-03-23

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-23 with updates

View Document

03/08/233 August 2023 Notification of Albert Francis Nixey as a person with significant control on 2023-03-23

View Document

05/04/235 April 2023 Registration of charge 072938230005, created on 2023-03-23

View Document

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

View Accounts

28/03/2328 March 2023 Appointment of Mr William Albert Nixey as a director on 2023-03-23

View Document

28/03/2328 March 2023 Termination of appointment of Timothy George Parker as a director on 2023-03-23

View Document

28/03/2328 March 2023 Termination of appointment of Lynne Valerie Parker as a director on 2023-03-23

View Document

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

View Document

28/03/2328 March 2023 Appointment of Mr Nicholas Edward Nixey as a director on 2023-03-23

View Document

28/03/2328 March 2023 Termination of appointment of David Parker as a director on 2023-03-23

View Document

28/03/2328 March 2023 Termination of appointment of Louise Parker as a director on 2023-03-23

View Document

15/12/2215 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Cessation of Louise Parker as a person with significant control on 2021-04-30

View Document

23/11/2123 November 2021 Cessation of Timothy George Parker as a person with significant control on 2021-04-30

View Document

23/11/2123 November 2021 Notification of Mud Hut Holdings Limited as a person with significant control on 2021-04-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

08/12/208 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

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

View Accounts

19/11/1919 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE PARKER

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

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

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM THE VICARAGE PYRTON WATLINGTON OXON OX49 5AN ENGLAND

View Document

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

View Accounts

31/03/1831 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY GEORGE PARKER

View Document

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

View Accounts

11/03/1711 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

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

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE PARKER / 01/02/2015

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE PARKER / 01/02/2015

View Document

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

01/07/141 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PARKER / 26/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / THE HON DAVID PARKER / 01/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE PARKER / 01/07/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GEORGE PARKER / 01/07/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/11/1212 November 2012 PREVEXT FROM 14/03/2012 TO 31/03/2012

View Document

20/07/1220 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

27/04/1227 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 10001

View Document

26/04/1226 April 2012 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/11

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/03/11

View Document

07/12/117 December 2011 PREVSHO FROM 31/03/2011 TO 14/03/2011

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MRS LOUISE PARKER

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MRS LYNNE PARKER

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / THE HON DAVID PARKER / 21/07/2011

View Document

21/07/1121 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEORGE PARKER / 21/07/2011

View Document

29/03/1129 March 2011 15/03/11 STATEMENT OF CAPITAL GBP 10001.00

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/107 July 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

23/06/1023 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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