MUTZNUTZ LIMITED
Status | ACTIVE |
Company No. | 05682239 |
Category | Private Limited Company |
Incorporated | 20 Jan 2006 |
Age | 18 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MUTZNUTZ LIMITED is an active private limited company with number 05682239. It was incorporated 18 years, 4 months, 10 days ago, on 20 January 2006. The company address is The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 01 Feb 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 01 Feb 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 01 Feb 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 03 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 01 Feb 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Cooper
Change date: 2017-01-11
Documents
Change person director company with change date
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-11
Officer name: Jane Cooper
Documents
Accounts with accounts type total exemption small
Date: 19 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Termination secretary company with name termination date
Date: 28 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: L a International Management Limited
Termination date: 2016-01-15
Documents
Appoint corporate secretary company with name date
Date: 28 Jan 2016
Action Date: 15 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-01-15
Officer name: Old Rectory Secretarial Services Ltd
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 08 May 2015
Action Date: 08 May 2015
Category: Address
Type: AD01
New address: The Old Rectory Church Street Weybridge Surrey KT13 8DE
Change date: 2015-05-08
Old address: 7 Granard Business Centre Bunns Lane London NW7 2DQ
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Change person director company with change date
Date: 24 Jan 2012
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-01
Officer name: Andrew Cooper
Documents
Change person director company with change date
Date: 24 Jan 2012
Action Date: 01 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Peachey
Change date: 2011-02-01
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 19 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Peachey
Change date: 2011-01-19
Documents
Change person director company with change date
Date: 20 Jan 2011
Action Date: 19 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-19
Officer name: Andrew Cooper
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change corporate secretary company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-25
Officer name: L a International Management Limited
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Jane Peachey
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Andrew Cooper
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/08/06
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/07; full list of members
Documents
Legacy
Date: 21 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 20 Feb 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mutznuts LIMITED\certificate issued on 20/02/06
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O BRIDGESTONES,OLDHAM,OL1 1TE
Number: | 09235449 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DYKEHEAD HOUSE,IRVINE,KA12 8SY
Number: | SC625743 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CRAIGSWOOD GATE,GLASGOW,G69 7FD
Number: | SC610911 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDROPELLOR GENERATION LIMITED
INTERNATIONAL HOUSE,EDINBURGH,EH2 1EN
Number: | SC609960 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AW
Number: | 08511985 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT D1 WAGON YARD,MARLBOROUGH,SN8 1LH
Number: | 07422809 |
Status: | ACTIVE |
Category: | Private Limited Company |