MUDDIMAN BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-08 with no updates |
11/08/2411 August 2024 | Registered office address changed from Unit 4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to 25 Ringwood Road Alderholt Dorset SP6 3DF on 2024-08-11 |
12/02/2412 February 2024 | Total exemption full accounts made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-08 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/11/224 November 2022 | Change of details for Mr Mark Anthony Muddiman as a person with significant control on 2018-10-08 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-08 with updates |
03/11/223 November 2022 | Notification of Rachael Caroline Muddiman as a person with significant control on 2018-10-08 |
02/11/222 November 2022 | Director's details changed for Mark Anthony Muddiman on 2022-11-01 |
02/11/222 November 2022 | Change of details for Mr Mark Anthony Muddiman as a person with significant control on 2022-11-01 |
02/11/222 November 2022 | Director's details changed for Mrs Rachael Caroline Muddiman on 2022-11-01 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/11/191 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/10/189 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM UNITS 3 & 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE SO51 6AS |
13/09/1613 September 2016 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/09/1514 September 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
13/02/1513 February 2015 | APPOINTMENT TERMINATED, SECRETARY PARK ROAD SECRETARIAL LIMITED |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
15/09/1415 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/09/1326 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/10/1218 October 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
18/10/1218 October 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK ROAD SECRETARIAL LIMITED / 01/12/2011 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 41 PARK ROAD, FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 3AW |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/10/118 October 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
30/06/1130 June 2011 | PREVEXT FROM 30/09/2010 TO 31/01/2011 |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
21/09/1021 September 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
21/09/1021 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK ROAD SECRETARIAL LIMITED / 01/10/2009 |
13/04/1013 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/10/0922 October 2009 | Annual return made up to 11 September 2009 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
02/10/082 October 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | COMPANY NAME CHANGED MUDDIMAN BUILD SERV. LTD CERTIFICATE ISSUED ON 22/07/08 |
11/09/0711 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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