Advanced company searchLink opens in new window

MUDDY KNEES KIDS' RUGBY LTD

Company number 07386254

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)
05 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
05 Sep 2016 AA01 Previous accounting period shortened from 30 September 2016 to 1 August 2016
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
22 Mar 2016 AP01 Appointment of Mr Roger Richard Green as a director on 1 March 2016
09 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
14 Jun 2015 AP01 Appointment of Mrs Finella Green as a director on 12 June 2015
14 Jun 2015 TM01 Termination of appointment of Roger Richard Green as a director on 12 June 2015
14 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
24 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
11 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
08 Jan 2014 CERTNM Company name changed bournevale imports LIMITED\certificate issued on 08/01/14
  • RES15 ‐ Change company name resolution on 2013-12-27
  • NM01 ‐ Change of name by resolution
08 Jan 2014 TM01 Termination of appointment of Finella Fogarty as a director
08 Jan 2014 TM01 Termination of appointment of Francetta Fogarty as a director
10 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 3
12 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
07 Dec 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
13 Apr 2012 AR01 Annual return made up to 23 September 2011 with full list of shareholders
13 Apr 2012 CH01 Director's details changed for Miss Finella Fogarty on 4 January 2011
13 Apr 2012 CH01 Director's details changed for Mr Roger Richard Green on 1 September 2011
13 Apr 2012 CH03 Secretary's details changed for Mr Roger Richard Green on 1 September 2011
02 Feb 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Dec 2011 AD01 Registered office address changed from 58a Kyrle Road Battersea London SW11 6BA England on 20 December 2011
23 Sep 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted