A. & J. MUCKLOW (PROPERTIES) LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewStatement of capital following an allotment of shares on 2025-07-08

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024

View Document

30/09/2430 September 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/09/2430 September 2024

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023

View Document

24/10/2324 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

03/05/233 May 2023 Statement of capital on 2023-05-03

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023

View Document

25/04/2325 April 2023 Resolutions

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / A & J MUCKLOW GROUP PLC / 27/09/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLDRIDGE

View Document

30/08/1930 August 2019 SECRETARY APPOINTED JADZIA ZOFIA DUZNIAK

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, SECRETARY DAVID WOOLDRIDGE

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR RUPERT MUCKLOW

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ANDREW MARC JONE

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR MARK ANDREW STIRLING

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 60 WHITEHALL ROAD HALESOWEN WEST MIDLANDS B63 3JS

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR VALENTINE TRISTRAM BERESFORD

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR ANDREW DAVID SMITH

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR MARTIN FRANCIS MCGANN

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARC JONE / 27/06/2019

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

13/10/1713 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/03/1717 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

09/12/159 December 2015 AUDITOR'S RESIGNATION

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

08/10/158 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JUSTIN PARKER / 23/04/2015

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 23/04/2015

View Document

24/04/1524 April 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 23/04/2015

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JEREMY MUCKLOW / 23/01/2015

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/10/1416 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 8

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/10/137 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/10/124 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

06/12/116 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/11/118 November 2011 ADOPT ARTICLES 03/11/2011

View Document

08/11/118 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1118 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 A COMPOSITE GUARANTEE AND INDEMNITY 01/08/2011

View Document

11/08/1111 August 2011 A COMPOSITE GUARANTEE AND INDEMNITY 01/08/2011

View Document

06/04/116 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 8

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID RAMPLING

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/10/1014 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 18/08/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN WOOLDRIDGE / 18/08/2010

View Document

16/11/0916 November 2009 COMPOSITE GUARANTEE 09/11/2009

View Document

09/11/099 November 2009 ALTER ARTICLES 13/10/2009

View Document

29/10/0929 October 2009 ALTER ARTICLES

View Document

29/10/0929 October 2009 ARTICLES OF ASSOCIATION

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/10/098 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PARKER / 26/08/2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT MUCKLOW / 04/08/2008

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

17/10/0717 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: HALESOWEN ROAD CRADLEY HEATH WARLEY WEST MIDLANDS, B64 7JB

View Document

15/02/0615 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/12/0415 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/047 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9923 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9627 November 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

05/03/965 March 1996 DIRECTOR RESIGNED

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 NEW DIRECTOR APPOINTED

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/01/9417 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 NEW DIRECTOR APPOINTED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 29/09/93; FULL LIST OF MEMBERS

View Document

17/01/9317 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 RE DEBENTURE 15/04/92

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

09/12/919 December 1991 REGISTERED OFFICE CHANGED ON 09/12/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 29/09/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/12/9020 December 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/07/8911 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 ALTER MEM AND ARTS 230689

View Document

21/06/8921 June 1989 WD 14/06/89 AD 12/05/89--------- £ SI 9000@1=9000 £ IC 1000/10000

View Document

21/06/8921 June 1989 NC INC ALREADY ADJUSTED

View Document

21/06/8921 June 1989 £ NC 1000/10000 12/05/

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

12/01/8912 January 1989 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

29/01/8829 January 1988 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

21/01/8721 January 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

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