MUDDY BOOTS WILBERFOSS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/07/242 July 2024 Director's details changed for Mrs Anna Louise Nimmo on 2024-06-21

View Document

02/07/242 July 2024 Change of details for Inspired Investment Solutions Ltd as a person with significant control on 2024-06-21

View Document

02/07/242 July 2024 Director's details changed for Mr Andrew James Nimmo on 2024-06-21

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

16/11/2116 November 2021 Satisfaction of charge 2 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 1 in full

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-21 with updates

View Document

01/10/211 October 2021 Resolutions

View Document

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

View Document

29/09/2129 September 2021 Registration of charge 068899510005, created on 2021-09-21

View Document

24/09/2124 September 2021 Termination of appointment of Catherine Siobhan Hyde as a director on 2021-09-21

View Document

24/09/2124 September 2021 Appointment of Mr Andrew James Nimmo as a director on 2021-09-21

View Document

24/09/2124 September 2021 Appointment of Mrs Anna Louise Nimmo as a director on 2021-09-21

View Document

24/09/2124 September 2021 Notification of Inspired Investment Solutions Ltd as a person with significant control on 2021-09-21

View Document

24/09/2124 September 2021 Termination of appointment of Louise Holbrough as a director on 2021-09-21

View Document

24/09/2124 September 2021 Cessation of Catherine Siobhan Hyde as a person with significant control on 2021-09-21

View Document

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 068899510003

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

03/08/203 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

07/09/187 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE SIOBHAN HYDE / 17/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MISS CATHERINE SIOBHAN HYDE / 17/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 DIRECTOR APPOINTED MRS LOUISE HOLBROUGH

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

18/07/1718 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/06/112 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1127 January 2011 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

21/06/1021 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE SIOBHAN HYDE / 28/04/2010

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/097 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0928 April 2009 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