MUDDIMAN BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

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

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

04/11/224 November 2022 Change of details for Mr Mark Anthony Muddiman as a person with significant control on 2018-10-08

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-08 with updates

View Document

03/11/223 November 2022 Notification of Rachael Caroline Muddiman as a person with significant control on 2018-10-08

View Document

02/11/222 November 2022 Director's details changed for Mark Anthony Muddiman on 2022-11-01

View Document

02/11/222 November 2022 Change of details for Mr Mark Anthony Muddiman as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Director's details changed for Mrs Rachael Caroline Muddiman on 2022-11-01

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

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

View Accounts

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

View Accounts

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

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

View Accounts

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

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

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/09/1514 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY PARK ROAD SECRETARIAL LIMITED

View Document

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

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/09/1415 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

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

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/09/1326 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

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

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/10/1218 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK ROAD SECRETARIAL LIMITED / 01/12/2011

View Document

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

View Accounts

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 41 PARK ROAD, FREEMANTLE SOUTHAMPTON HAMPSHIRE SO15 3AW

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/10/118 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 PREVEXT FROM 30/09/2010 TO 31/01/2011

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/1021 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PARK ROAD SECRETARIAL LIMITED / 01/10/2009

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/0922 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED MUDDIMAN BUILD SERV. LTD CERTIFICATE ISSUED ON 22/07/08

View Document

11/09/0711 September 2007 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