MUCKY BUCKET FARM LIMITED

1a Longacres, Fareham, PO14 4SB, England
StatusACTIVE
Company No.08793535
CategoryPrivate Limited Company
Incorporated27 Nov 2013
Age10 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

MUCKY BUCKET FARM LIMITED is an active private limited company with number 08793535. It was incorporated 10 years, 6 months, 8 days ago, on 27 November 2013. The company address is 1a Longacres, Fareham, PO14 4SB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Address

Type: AD01

New address: 1a Longacres Fareham PO14 4SB

Change date: 2021-12-02

Old address: 80 Redmill Drive Lee-on-the-Solent PO13 9JE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Old address: 57 Swaythling Road West End Southampton SO30 3AG England

Change date: 2020-12-21

New address: 80 Redmill Drive Lee-on-the-Solent PO13 9JE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Old address: 89 Leigh Road Eastleigh Hampshire SO50 9DQ

New address: 57 Swaythling Road West End Southampton SO30 3AG

Change date: 2019-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Victoria Rachel Hobin

Change date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Rachel Hobin

Change date: 2018-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 18 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-18

Officer name: Miss Victoria Rachel Downie

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Jul 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Incorporation company

Date: 27 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GABRIEL SIVOGLO LIMITED

3 PINE TREES COURT,SLEAFORD,NG34 7EZ

Number:08349845
Status:ACTIVE
Category:Private Limited Company

HEALTH NORTH EAST LTD

OFFICE 5, 1ST FLOOR, BLOCK 1 BEDE HOUSE,NEWTON AYCLIFFE,DL5 6DX

Number:11485400
Status:ACTIVE
Category:Private Limited Company

JH DESIGNS SOUTHWEST LIMITED

36 NEW STREET,PLYMOUTH,PL1 2NA

Number:07843463
Status:ACTIVE
Category:Private Limited Company

JSLE SOLUTIONS LIMITED

30 CLOVERHILL COURT,STANLEY,DH9 6BX

Number:09099852
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE HOLDINGS LIMITED

COUND HALL ESTATES OFFICE,SHROPSHIRE,SY5 6AH

Number:04975768
Status:ACTIVE
Category:Private Limited Company

SWEETSMILE BAKERY & PATISSERIE LIMITED

3 WILCOX ROAD,LONDON,SW8 2XA

Number:11631478
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