THE MUCKY DUCK INN LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

02/05/252 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

06/06/246 June 2024 Director's details changed for Mr Roger Neil Longman on 2024-06-04

View Document

04/06/244 June 2024 Change of details for Mr Roger Neil Longman as a person with significant control on 2024-06-04

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

04/06/244 June 2024 Director's details changed for Mr Roger Neil Longman on 2024-06-04

View Document

03/06/243 June 2024 Registered office address changed from The Mucky Duck Inn Tismans Common Rudgwick West Sussex RH12 3BW to Chenies Okewood Hill Ockley Dorking Surrey RH5 5NB on 2024-06-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/12/2315 December 2023 Micro company accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/02/2117 February 2021 APPOINTMENT TERMINATED, SECRETARY SAVILLE RESOURCE LIMITED

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

08/11/168 November 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

07/09/147 September 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 CORPORATE SECRETARY APPOINTED SAVILLE RESOURCE LIMITED

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY TITCHENERS LTD

View Document

21/02/1121 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEIL LONGMAN / 03/03/2010

View Document

22/06/1022 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TITCHENERS LTD / 22/02/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED SECRETARY HOWELL SHEARS & CO

View Document

13/10/0813 October 2008 SECRETARY APPOINTED TITCHENERS LTD

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

26/06/0026 June 2000 COMPANY NAME CHANGED MUCKY INNS CO. LIMITED CERTIFICATE ISSUED ON 27/06/00

View Document

31/05/0031 May 2000 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