THE MUG TUG LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewChange of details for Mrs Peter Peter Mason as a person with significant control on 2025-09-27

View Document

27/09/2527 September 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

25/09/2525 September 2025 NewRegistered office address changed from 5 Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AS United Kingdom to Unit 5 Barton Marina Barton Marina Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AS on 2025-09-25

View Document

23/07/2523 July 2025 Director's details changed for Mr Peter James Mason on 2025-07-23

View Document

23/07/2523 July 2025 Registered office address changed from 5 Barton Turn Barton Under Needwood Burton-on-Trent DE13 8AS England to 5 Barton Turn Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AS on 2025-07-23

View Document

23/07/2523 July 2025 Director's details changed for Mrs Lesley Mason on 2025-07-23

View Document

25/06/2525 June 2025 Micro company accounts made up to 2024-09-30

View Document

21/05/2521 May 2025 Change of details for Mrs Peter Peter Mason as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Registered office address changed from 5 Barton Turn Barton Under Needwood Burton-on-Trent DE13 8AS England to 5 Barton Turn Barton Under Needwood Burton-on-Trent DE13 8AS on 2025-05-20

View Document

20/05/2520 May 2025 Change of details for Mr Peter James Mason as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Change of details for Mrs Lesley Mason as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Secretary's details changed for Mrs Lesley Mason on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Peter Mason on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mrs Lesley Mason on 2025-05-20

View Document

20/05/2520 May 2025 Director's details changed for Mrs Lesley Mason on 2025-05-20

View Document

20/05/2520 May 2025 Registered office address changed from 5 Court Farm Lane Branston Burton-on-Trent Staffordshire DE14 3HA United Kingdom to 5 Barton Turn Barton Under Needwood Burton-on-Trent DE13 8AS on 2025-05-20

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

29/06/2329 June 2023 Registered office address changed from 82 Wales Lane Barton Under Needwood Burton-on-Trent DE13 8JG to 5 Court Farm Lane Branston Burton-on-Trent Staffordshire DE14 3HA on 2023-06-29

View Document

29/06/2329 June 2023 Director's details changed for Mrs Lesley Mason on 2022-09-07

View Document

29/06/2329 June 2023 Director's details changed for Peter Mason on 2022-09-07

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/09/1510 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/08/1428 August 2014 SAIL ADDRESS CREATED

View Document

28/08/1428 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/08/1327 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/09/123 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY BLACKSHAW / 02/06/2012

View Document

12/06/1212 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY BLACKSHAW / 02/06/2012

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/04/1217 April 2012 PREVEXT FROM 31/07/2011 TO 30/09/2011

View Document

22/08/1122 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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