Advanced company searchLink opens in new window

MUSCADEL LIMITED

Company number 02761795

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2011 AD01 Registered office address changed from 136C High Street Tenterden Kent TN30 6HT United Kingdom on 1 April 2011
22 Dec 2010 AA Total exemption small company accounts made up to 5 April 2010
03 Dec 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
03 Dec 2010 AD01 Registered office address changed from Homersham Farmhouse Swifts Green Smarden Ashford Kent TN27 8PQ on 3 December 2010
26 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
18 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
18 Nov 2009 CH01 Director's details changed for Nicholas Andrew Paul Johnson Bills on 18 November 2009
18 Nov 2009 CH01 Director's details changed for James Christopher Stuart on 18 November 2009
01 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
11 Dec 2008 363a Return made up to 04/11/08; full list of members
19 Jul 2008 395 Particulars of a mortgage or charge / charge no: 12
22 Jan 2008 AA Total exemption small company accounts made up to 5 April 2007
20 Nov 2007 363a Return made up to 04/11/07; full list of members
19 Nov 2007 288c Director's particulars changed
12 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
10 Nov 2006 363a Return made up to 04/11/06; full list of members
17 Oct 2006 395 Particulars of mortgage/charge
09 Mar 2006 395 Particulars of mortgage/charge
09 Mar 2006 395 Particulars of mortgage/charge
04 Feb 2006 AA Total exemption small company accounts made up to 5 April 2005
02 Feb 2006 287 Registered office changed on 02/02/06 from: granville house 2 tettenhall road wolverhampton west midlands WV1 4SB
20 Jan 2006 395 Particulars of mortgage/charge
23 Dec 2005 395 Particulars of mortgage/charge
02 Dec 2005 363a Return made up to 04/11/05; full list of members
15 Jul 2005 288b Secretary resigned;director resigned