C. MUDDLE & SON LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewDeclaration of solvency

View Document

04/08/254 August 2025 NewRegistered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on 2025-08-04

View Document

04/08/254 August 2025 NewResolutions

View Document

04/08/254 August 2025 NewAppointment of a voluntary liquidator

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/05/2113 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

07/10/197 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

27/11/1727 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/06/152 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MUDDLE

View Document

12/06/1412 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MS SALLY ANN MUDDLE

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MUDDLE

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MUDDLE / 13/05/2013

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/05/1123 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 11 LAUNCESTON COURT DUNHEVED ROAD SOUTH THORNTON HEATH SURREY CR7 6AD

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM SPOFFORTHS LLP THIRD FLOOR SOUTH ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 20 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ

View Document

24/11/0624 November 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/06/0218 June 2002 REGISTERED OFFICE CHANGED ON 18/06/02 FROM: 10 OLD MILL SQUARE STORRINGTON WEST SUSSEX RH20 4NQ

View Document

18/06/0218 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: THE MILL, ASHINGTON, SUSSEX

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

21/08/9521 August 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/05/9417 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

23/07/9323 July 1993 RETURN MADE UP TO 17/05/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

27/06/9127 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9029 November 1990 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/06/904 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

04/06/904 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

22/03/9022 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 RETURN MADE UP TO 28/03/88; FULL LIST OF MEMBERS

View Document

11/05/8811 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

11/01/8811 January 1988 RETURN MADE UP TO 28/11/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

21/03/8721 March 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

29/12/6029 December 1960 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