MUD HUTS OF MUDEFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/10/2426 October 2024 Secretary's details changed for Jane Teresa Biss on 2019-12-04

View Document

26/10/2426 October 2024 Director's details changed for Ms Jane Teresa Biss on 2019-12-04

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

26/10/2426 October 2024 Director's details changed for Ian Roland Chandler on 2019-12-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Change of details for Mr Ian Roland Chandler as a person with significant control on 2020-10-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

06/10/216 October 2021 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Current accounting period shortened from 2022-03-31 to 2021-09-30

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 4 HAVEN COTTAGES MUDEFORD QUAY CHRISTCHURCH DORSET BH23 4AB

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

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

View Accounts

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/11/1811 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

16/12/1616 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

30/10/1630 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/11/157 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

07/11/157 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROLAND CHANDLER / 05/11/2015

View Document

07/11/157 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE TERESA BISS / 05/11/2015

View Document

07/11/157 November 2015 REGISTERED OFFICE CHANGED ON 07/11/2015 FROM 4 HAVEN COTTAGES MUDEFORD QUAY CHRISTCHURCH DORSET BH23 4AB ENGLAND

View Document

07/11/157 November 2015 REGISTERED OFFICE CHANGED ON 07/11/2015 FROM INGLENOOK VICARAGE LANE LALEHAM MIDDLESEX TW18 1UE

View Document

07/11/157 November 2015 SECRETARY'S CHANGE OF PARTICULARS / JANE TERESA BISS / 05/11/2015

View Document

23/12/1423 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

01/11/141 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/11/131 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

03/11/113 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/11/1021 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE TERESA BISS / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROLAND CHANDLER / 03/12/2009

View Document

17/06/0917 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/11/083 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/11/0723 November 2007 RETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST

View Document

05/12/025 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: INDEPENDENT HOSUE THE BIRCHES IMBERHORNE LANE EAST GRINSTEAD WEST SUSSEX RH19 1XT

View Document

15/11/0015 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: INGLENOOK VICARAGE LANE LALEHAM VILLAGE MIDDLESEX TW18 1UE

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: 6 RYDAL COURT THE DOWNS WIMBLEDON LONDON SW20 8HX

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

05/11/965 November 1996 NEW SECRETARY APPOINTED

View Document

05/11/965 November 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 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