MUSTANG ENTERPRISES LIMITED

4 Kedington Road 4 Kedington Road, Haverhill, CB9 7XS, Essex, United Kingdom
StatusACTIVE
Company No.03421503
CategoryPrivate Limited Company
Incorporated19 Aug 1997
Age26 years, 9 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hunt

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary saphia smith

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed toni laura buckingham smith

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/08/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/08/98; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/98 to 31/10/98

Documents

View document PDF

Legacy

Date: 10 Sep 1997

Category: Capital

Type: 88(2)R

Description: Ad 05/09/97--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 19 Aug 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGHCLASS INVESTMENTS LIMITED

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

LOSASSO & CO LTD

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

PDF NET LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source