MUZZLE PATCH (MANAGERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/07/2526 July 2025 NewTermination of appointment of Alexander Nicholas Smith as a director on 2025-07-15

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Termination of appointment of Joseph Norman Aldridge as a director on 2024-12-01

View Document

02/12/242 December 2024 Termination of appointment of Nicola Jane Davis as a director on 2024-12-02

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

15/07/2415 July 2024 Micro company accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-18 with updates

View Document

04/01/244 January 2024 Termination of appointment of Hylary Anne Kingham as a director on 2023-12-01

View Document

04/01/244 January 2024 Termination of appointment of Sarah Wyer as a director on 2023-12-01

View Document

13/10/2313 October 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-18 with updates

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

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

View Accounts

26/07/2126 July 2021 Termination of appointment of Arthur Frank Clive as a director on 2021-07-16

View Document

26/07/2126 July 2021 Termination of appointment of Diane Charleworth as a director on 2021-07-16

View Document

26/07/2126 July 2021 Termination of appointment of Anthony Wood as a director on 2021-07-16

View Document

26/07/2126 July 2021 Appointment of Mr Joseph Norman Aldridge as a director on 2021-07-16

View Document

26/07/2126 July 2021 Appointment of Mrs Nicola Jane Davis as a director on 2021-07-16

View Document

26/07/2126 July 2021 Appointment of Mrs Sarah Wyer as a director on 2021-07-16

View Document

26/07/2126 July 2021 Appointment of Mr Alexander Nicholas Smith as a director on 2021-07-16

View Document

26/07/2126 July 2021 Appointment of Mrs Diane Charleworth as a director on 2021-07-16

View Document

26/07/2126 July 2021 Appointment of Mrs Jennifer Long as a director on 2021-07-16

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR ANTHONY WOOD

View Document

28/01/1928 January 2019 NOTIFICATION OF PSC STATEMENT ON 28/01/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/06/185 June 2018 TERMINATE SEC APPOINTMENT

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY MOVITA KING

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR CARL RAY

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR SILVANA WHITTON

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 2 MUZZLE PATCH TIBBERTON GLOUCESTER GLOUCESTERSHIRE GL2 8EE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

13/05/1613 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

10/06/1410 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/05/1426 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/05/1426 May 2014 APPOINTMENT TERMINATED, DIRECTOR JANET LONG

View Document

23/09/1323 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

17/09/1217 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR CARL RAY

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN NASH

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RAY / 16/05/2011

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PATRICIA NASH / 30/04/2010

View Document

23/06/1023 June 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SILVANA WHITTON / 30/04/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR FRANK CLIVE / 30/04/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HYLARY ANNE KINGHAM / 30/04/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE ANN ALBROW / 30/04/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL MILLS / 30/04/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LORNA LONG / 30/04/2010

View Document

02/06/102 June 2010 DIRECTOR APPOINTED MRS ELAINE ANN ALBROW

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/07/098 July 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY WOOD

View Document

01/08/071 August 2007 RETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/04/06; NO CHANGE OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/04/04; CHANGE OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 RETURN MADE UP TO 30/04/03; NO CHANGE OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0210 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/04/01; NO CHANGE OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/05/0110 May 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 30/04/00; CHANGE OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

04/07/994 July 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

26/05/9626 May 1996 RETURN MADE UP TO 30/04/96; CHANGE OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

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

26/10/9426 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/9413 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9410 June 1994 RETURN MADE UP TO 30/04/94; CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/05/927 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 13 MUZZLE PATCH TIBBERTON GLOUCESTER GL2 8EE

View Document

04/07/904 July 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

15/06/9015 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/07/896 July 1989 DIRECTOR RESIGNED

View Document

06/07/896 July 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 RETURN MADE UP TO 04/06/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 DIRECTOR RESIGNED

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/08/8830 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/08/8713 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/8713 August 1987 RETURN MADE UP TO 30/05/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 REGISTERED OFFICE CHANGED ON 13/08/87 FROM: 2 MUZZLE PATCH TIBBERTON GLOS

View Document

14/02/8714 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/02/8714 February 1987 ANNUAL RETURN MADE UP TO 07/05/86

View Document

14/02/8714 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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