THE OLD MUSTARD POT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 New | Confirmation statement made on 2025-05-15 with no updates |
01/10/241 October 2024 | Micro company accounts made up to 2024-01-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/10/233 October 2023 | Micro company accounts made up to 2023-01-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/10/2218 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
07/10/217 October 2021 | Appointment of Mr Jeff Wilson as a secretary on 2021-10-01 |
07/10/217 October 2021 | Termination of appointment of Patricia Folley as a secretary on 2021-10-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/01/218 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/10/1822 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/10/176 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
09/06/169 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/06/1526 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
26/06/1526 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WILLIAM WILSON / 13/03/2015 |
20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 2 BARNWELL RISE BURY HILL POTTON SANDY BEDFORDSHIRE SG19 2RS |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
20/03/1520 March 2015 | PREVSHO FROM 31/05/2015 TO 31/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
26/06/1326 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
03/02/133 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/05/1124 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
24/05/1124 May 2011 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 2 BARNWELL RISE BURY HILL POTTON BEDS SG19 2RE |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
13/08/1013 August 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/07/106 July 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
29/06/0929 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
31/08/0731 August 2007 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 81 MILLACRES STATION ROAD WARE HERTFORDSHIRE SG12 9PU |
31/08/0731 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/07/0719 July 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/08/068 August 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
08/06/048 June 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
06/12/036 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
31/10/0331 October 2003 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: THE OLD MUSTARD POT 99 HIGH ROAD BROXBOURNE HERTFORDSHIRE EN10 7BN |
19/05/0319 May 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
28/06/0228 June 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
17/06/0217 June 2002 | NEW SECRETARY APPOINTED |
17/06/0217 June 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/12/0117 December 2001 | SECRETARY RESIGNED |
12/12/0112 December 2001 | NEW SECRETARY APPOINTED |
07/12/017 December 2001 | COMPANY NAME CHANGED P R HORNSBY & COMPANY LIMITED CERTIFICATE ISSUED ON 07/12/01 |
02/07/012 July 2001 | REGISTERED OFFICE CHANGED ON 02/07/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
02/07/012 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/07/012 July 2001 | SECRETARY RESIGNED |
02/07/012 July 2001 | DIRECTOR RESIGNED |
02/07/012 July 2001 | NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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