Advanced company searchLink opens in new window

MUCKLE DIRECTOR LIMITED

Company number 05276020

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)
04 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
01 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
05 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
03 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
02 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
02 Nov 2012 CH03 Secretary's details changed for Annik Carla Hutchinson on 2 November 2012
05 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
02 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
08 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
02 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
27 Jul 2010 AA Accounts for a dormant company made up to 30 November 2009
02 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
07 Oct 2009 CH01 Director's details changed for Mr Andrew John Davison on 1 October 2009
27 Aug 2009 AA Accounts for a dormant company made up to 30 November 2008
26 Nov 2008 363a Return made up to 02/11/08; full list of members
29 Sep 2008 288c Secretary's change of particulars / annik young / 29/09/2008
15 Sep 2008 288c Secretary's change of particulars / annik young / 15/09/2008
06 May 2008 287 Registered office changed on 06/05/2008 from c/o muckle LLP time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom
06 May 2008 287 Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS
08 Apr 2008 AA Accounts for a dormant company made up to 30 November 2007
20 Dec 2007 CERTNM Company name changed norham house director LIMITED\certificate issued on 20/12/07
05 Nov 2007 363a Return made up to 02/11/07; full list of members
21 Sep 2007 AA Accounts for a dormant company made up to 30 November 2006
03 Nov 2006 363a Return made up to 02/11/06; full list of members
21 Sep 2006 288a New secretary appointed