MUCKY BUCKET FARM LIMITED
Status | ACTIVE |
Company No. | 08793535 |
Category | Private Limited Company |
Incorporated | 27 Nov 2013 |
Age | 10 years, 6 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
3 PINE TREES COURT,SLEAFORD,NG34 7EZ
Number: | 08349845 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, 1ST FLOOR, BLOCK 1 BEDE HOUSE,NEWTON AYCLIFFE,DL5 6DX
Number: | 11485400 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 NEW STREET,PLYMOUTH,PL1 2NA
Number: | 07843463 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CLOVERHILL COURT,STANLEY,DH9 6BX
Number: | 09099852 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |