MUDFORDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Appointment of Mr Martin Paul Henderson as a director on 2024-09-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-06-07 with updates

View Document

30/04/2430 April 2024 Registered office address changed from Ropeman Works 400 Petre Street Sheffield S4 8LU to Unit 1 Orgreave Way Sheffield South Yorkshire S13 9LS on 2024-04-30

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/04/235 April 2023 Termination of appointment of Robert William Basnett as a director on 2023-04-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/10/2111 October 2021 Appointment of Mr Robert William Basnett as a director on 2021-09-09

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

07/04/217 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

23/03/2023 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN FLATLEY

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 CESSATION OF J.H. MUDFORD & SONS LTD AS A PSC

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR GLYN DOVE

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CANVAS GROUP LTD

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR JOHN GERARD FLATLEY

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026328830002

View Document

04/03/184 March 2018 CURREXT FROM 31/03/2018 TO 31/07/2018

View Document

03/03/183 March 2018 APPOINTMENT TERMINATED, DIRECTOR RORY MCGRATH

View Document

03/03/183 March 2018 DIRECTOR APPOINTED MR EDWARD ALEXANDER STODDART

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J.H. MUDFORD & SONS LTD

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

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

View Accounts

10/11/1610 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026328830001

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MURPHY

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/07/1531 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/07/1427 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026328830001

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/08/1218 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD MUDFORD

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED DIRECTOR RORY HUGH MCGRATH

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/08/104 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN DOVE / 23/07/2010

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MURPHY / 01/08/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MURPHY / 01/08/2009

View Document

17/11/0817 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 COMPANY NAME CHANGED MUDFORDS (SHEFFIELD) LIMITED CERTIFICATE ISSUED ON 26/03/01

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

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

View Document

22/10/9922 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 RETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/08/9714 August 1997 RETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 26/07/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 26/07/93; NO CHANGE OF MEMBERS

View Document

03/12/923 December 1992 S386 DISP APP AUDS 23/11/92

View Document

08/11/928 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 RETURN MADE UP TO 26/07/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9223 March 1992 COMPANY NAME CHANGED KT556 LIMITED CERTIFICATE ISSUED ON 24/03/92

View Document

04/02/924 February 1992 ALTER MEM AND ARTS 17/01/92

View Document

04/02/924 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/923 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92 FROM: HUTTONS BUILDINGS 146 WEST ST SHEFFIELD SOUTH YORKSHIRE

View Document

22/01/9222 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/07/9126 July 1991 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