THE RED MUD HUT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/10/2419 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/07/233 July 2023 | Appointment of Mrs Lynne May Stanners as a secretary on 2023-06-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
14/10/2214 October 2022 | Register inspection address has been changed from The Retreat 406 Roding Lane South Woodford Green IG8 8EY England to The Retreat 406 Roding Lane South Woodford Green IG8 8EY |
13/10/2213 October 2022 | Register inspection address has been changed from Sterling House Langston Road Loughton Essex IG6 2GP England to The Retreat 406 Roding Lane South Woodford Green IG8 8EY |
12/10/2212 October 2022 | Register(s) moved to registered office address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
12/10/2212 October 2022 | Second filing of Confirmation Statement dated 2021-10-19 |
06/10/226 October 2022 | Notification of Linda May Stanners as a person with significant control on 2021-01-01 |
06/10/226 October 2022 | Change of details for Mr Martin Stanners as a person with significant control on 2021-01-01 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/11/2118 November 2021 | Total exemption full accounts made up to 2020-12-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/10/1917 October 2019 | 17/10/19 Statement of Capital gbp 2 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES |
26/10/1726 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/12/1412 December 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
16/09/1416 September 2014 | APPOINTMENT TERMINATED, SECRETARY GRANT STANNERS |
16/09/1416 September 2014 | DIRECTOR APPOINTED MR MARTIN STANNERS |
16/09/1416 September 2014 | APPOINTMENT TERMINATED, DIRECTOR GRANT STANNERS |
26/02/1426 February 2014 | DISS40 (DISS40(SOAD)) |
25/02/1425 February 2014 | FIRST GAZETTE |
24/02/1424 February 2014 | Annual return made up to 17 October 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 17 October 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/04/122 April 2012 | PREVEXT FROM 31/10/2011 TO 31/12/2011 |
05/03/125 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MARTIN STANNERS |
05/03/125 March 2012 | DIRECTOR APPOINTED GRANT STANNERS |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/112 December 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
02/11/112 November 2011 | DISS40 (DISS40(SOAD)) |
01/11/111 November 2011 | FIRST GAZETTE |
07/12/107 December 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
07/12/107 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STANNERS / 01/11/2009 |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | APPOINTMENT TERMINATED, SECRETARY LYNNE STANNERS |
21/10/0921 October 2009 | SECRETARY APPOINTED GRANT STANNERS |
20/10/0920 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
20/10/0920 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
20/10/0920 October 2009 | SAIL ADDRESS CREATED |
05/09/095 September 2009 | APPOINTMENT TERMINATED DIRECTOR MALCOLM CHANDLER |
01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/02/0919 February 2009 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | LOCATION OF REGISTER OF MEMBERS |
19/02/0919 February 2009 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM FRANKS FARM ST MARYS LANE UPMINSTER ESSEX RM14 3NU |
19/02/0919 February 2009 | LOCATION OF DEBENTURE REGISTER |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
29/12/0729 December 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | NEW DIRECTOR APPOINTED |
21/11/0621 November 2006 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: C/O. ASHTON HART DAVID LEE & CO. LTD, STERLING HOUSE LANGSTON ROAD, LOUGHTON ESSEX IG10 3FA |
21/11/0621 November 2006 | NEW SECRETARY APPOINTED |
21/11/0621 November 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | SECRETARY RESIGNED |
18/10/0618 October 2006 | DIRECTOR RESIGNED |
17/10/0617 October 2006 | 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