MUDDY BOOTS WILBERFOSS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
02/07/242 July 2024 | Director's details changed for Mrs Anna Louise Nimmo on 2024-06-21 |
02/07/242 July 2024 | Change of details for Inspired Investment Solutions Ltd as a person with significant control on 2024-06-21 |
02/07/242 July 2024 | Director's details changed for Mr Andrew James Nimmo on 2024-06-21 |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-12-31 |
14/01/2414 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-12-31 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
16/11/2116 November 2021 | Satisfaction of charge 2 in full |
16/11/2116 November 2021 | Satisfaction of charge 1 in full |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-21 with updates |
01/10/211 October 2021 | Resolutions |
30/09/2130 September 2021 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hessle North Humberside HU13 0DZ to Muddy Boots Wilberfoss Storking Lane Wilberfoss York YO41 5nd on 2021-09-30 |
29/09/2129 September 2021 | Registration of charge 068899510005, created on 2021-09-21 |
24/09/2124 September 2021 | Termination of appointment of Catherine Siobhan Hyde as a director on 2021-09-21 |
24/09/2124 September 2021 | Appointment of Mr Andrew James Nimmo as a director on 2021-09-21 |
24/09/2124 September 2021 | Appointment of Mrs Anna Louise Nimmo as a director on 2021-09-21 |
24/09/2124 September 2021 | Notification of Inspired Investment Solutions Ltd as a person with significant control on 2021-09-21 |
24/09/2124 September 2021 | Termination of appointment of Louise Holbrough as a director on 2021-09-21 |
24/09/2124 September 2021 | Cessation of Catherine Siobhan Hyde as a person with significant control on 2021-09-21 |
24/05/2124 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/01/2111 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 068899510003 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
03/08/203 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
15/08/1915 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
07/09/187 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE SIOBHAN HYDE / 17/05/2018 |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MISS CATHERINE SIOBHAN HYDE / 17/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/02/182 February 2018 | DIRECTOR APPOINTED MRS LOUISE HOLBROUGH |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/08/1513 August 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
13/08/1513 August 2015 | REGISTERED OFFICE CHANGED ON 13/08/2015 FROM HARRIS LACEY AND SWAIN 8 WATERSIDE PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/08/144 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/07/1311 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/12/1230 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/06/121 June 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1127 January 2011 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
21/06/1021 June 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIOBHAN HYDE / 28/04/2010 |
26/02/1026 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/10/097 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/04/0928 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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