MULLER REDDITCH LIMITED

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

14/03/2514 March 2025 Appointment of Mrs Ellen Rebecca Jackson as a director on 2025-03-01

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

11/05/2311 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

23/11/2223 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, SECRETARY CLIVE BETTRIDGE

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE BETTRIDGE

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CLIFFORD

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CLIFFORD

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARR

View Document

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 010113340008

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010113340007

View Document

25/03/1525 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLIFFORD / 02/01/2014

View Document

02/04/142 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010113340006

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLIFFORD / 12/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLIFFORD / 12/07/2011

View Document

12/04/1112 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/05/1018 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRETT-MEADE / 20/03/2010

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE BETTRIDGE / 20/03/2010

View Document

05/04/095 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FARR / 01/03/2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

24/03/0624 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/04/054 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

11/09/0411 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 10/03/02; NO CHANGE OF MEMBERS

View Document

17/12/0117 December 2001 COMPANY NAME CHANGED REDDITCH ENGINEERING SERVICES LI MITED CERTIFICATE ISSUED ON 17/12/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 10/03/01; NO CHANGE OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/04/007 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 10/03/99; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 REGISTERED OFFICE CHANGED ON 27/10/97 FROM: HIGH STREET CLEOBURY MORTIMER KIDDERMINSTER WORCESTERSHIRE DY14 8DT

View Document

11/08/9711 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 10/03/97; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/9621 May 1996 RETURN MADE UP TO 13/05/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9616 January 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/9527 July 1995 ADOPT MEM AND ARTS 14/07/95

View Document

14/07/9514 July 1995 £ SR 366@1 16/01/95

View Document

13/07/9513 July 1995 AUDITOR'S RESIGNATION

View Document

03/07/953 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/07/953 July 1995 ALTER MEM AND ARTS 22/06/95

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: UNIT B CROSSGATE ROAD PARK FARM INDUSTRIAL ESTATE REDDITCH WORCS

View Document

03/07/953 July 1995 FINANCIAL ASSISTANCE - SHARES ACQUISITION 22/06/95

View Document

03/07/953 July 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

03/07/953 July 1995 ALTER MEM AND ARTS 22/06/95

View Document

01/07/951 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9530 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/957 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

03/06/933 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/06/933 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/05/9328 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

11/06/9211 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 SECRETARY RESIGNED

View Document

19/01/9219 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 £ NC 1000/2000 11/10/9

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

19/06/9019 June 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

06/06/886 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

21/07/8621 July 1986 RETURN MADE UP TO 30/04/86; FULL LIST OF MEMBERS

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