MUSTANG ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 03421503 |
Category | Private Limited Company |
Incorporated | 19 Aug 1997 |
Age | 26 years, 9 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
MUSTANG ENTERPRISES LIMITED is an active private limited company with number 03421503. It was incorporated 26 years, 9 months, 30 days ago, on 19 August 1997. The company address is 4 Kedington Road 4 Kedington Road, Haverhill, CB9 7XS, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 19 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-19
Documents
Accounts with accounts type micro entity
Date: 14 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 19 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-19
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 19 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-19
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2020
Action Date: 19 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-19
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 19 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-19
Documents
Change registered office address company with date old address new address
Date: 29 May 2018
Action Date: 29 May 2018
Category: Address
Type: AD01
Old address: 6 Lintech Court the Grip Linton Cambridge CB21 4XN
Change date: 2018-05-29
New address: 4 Kedington Road Sturmer Haverhill Essex CB9 7XS
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2014
Action Date: 20 Nov 2014
Category: Address
Type: AD01
New address: 6 Lintech Court the Grip Linton Cambridge CB21 4XN
Old address: 4C Crane Mead Ware Hertfordshire SG12 9PY
Change date: 2014-11-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Oct 2014
Action Date: 16 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034215030004
Charge creation date: 2014-10-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Sep 2014
Action Date: 10 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 034215030003
Charge creation date: 2014-09-10
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Change person director company with change date
Date: 19 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-31
Officer name: Tracey Saphia Louise Smith
Documents
Change person director company with change date
Date: 19 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-31
Officer name: Paul John Smith
Documents
Mortgage satisfy charge full
Date: 19 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 19 Aug 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2013
Action Date: 19 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 19 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-19
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 04 Apr 2012
Action Date: 04 Apr 2012
Category: Address
Type: AD01
Old address: 246 High Road Harrow Weald Harrow Middlesex HA3 7BB
Change date: 2012-04-04
Documents
Change person secretary company with change date
Date: 05 Sep 2011
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Toni Laura Buckingham Smith
Change date: 2011-08-01
Documents
Termination director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hunt
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 19 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-19
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2010
Action Date: 19 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-19
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tracey Saphia Louise Smith
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary saphia smith
Documents
Legacy
Date: 28 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed toni laura buckingham smith
Documents
Legacy
Date: 28 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/08/05; full list of members
Documents
Legacy
Date: 06 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption full
Date: 04 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 30 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/02; full list of members
Documents
Legacy
Date: 28 Aug 2002
Category: Address
Type: 287
Description: Registered office changed on 28/08/02 from: jaykay house 39-43 high road ickenham uxbridge middlesex UB10 8FL
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 16 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Mar 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 04 Sep 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 29 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/00; full list of members
Documents
Legacy
Date: 12 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/99; full list of members
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 22 Jun 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 10 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/08/98; full list of members
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 11/09/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Legacy
Date: 11 Sep 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/98 to 31/10/98
Documents
Legacy
Date: 10 Sep 1997
Category: Capital
Type: 88(2)R
Description: Ad 05/09/97--------- £ si 99@1=99 £ ic 1/100
Documents
Some Companies
FIRST FLOOR,LONDON,W1K 5DR
Number: | 08117239 |
Status: | ACTIVE |
Category: | Private Limited Company |
LORNAMEAD ACQUISITIONS LIMITED
AINTREE AVENUE,TROWBRIDGE,BA14 0XB
Number: | 05279065 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WESTERN ROAD,CORNWALL,PL15 7BA
Number: | 05710696 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODUS OPERANDI ENTERTAINMENT LTD
3B RIVER STREET,LONDON,EC1R 1XN
Number: | 11061631 |
Status: | ACTIVE |
Category: | Private Limited Company |
205 BRITANNIA HOUSE,LONDON,W6 0LH
Number: | 03614710 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARSDALE BREWERY COMPANY LIMITED
76-88 OLD HALL ROAD,CHESTERFIELD,S40 1HF
Number: | 07716676 |
Status: | ACTIVE |
Category: | Private Limited Company |