THE MALDON MUD RACE LTD

07102189
OFFICE 2 THE REACH 687-693 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PA

Documents

Documents
Date Category Description Pages
19 Jun 2024 accounts Annual Accounts 11 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 accounts Annual Accounts 11 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 11 Buy now
02 May 2022 officers Change of particulars for director (Mr Roy Leslie Hemsworth) 2 Buy now
02 May 2022 officers Change of particulars for director (Mrs Sarah Margaret Anne Weller) 2 Buy now
02 May 2022 officers Change of particulars for director (Colin Mcintosh) 2 Buy now
02 May 2022 officers Change of particulars for director (Mr Timothy Charles Lodge) 2 Buy now
21 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Mar 2022 officers Change of particulars for director (Mr Timothy Charles Lodge) 2 Buy now
23 Mar 2022 officers Change of particulars for director (Mr Brian Kenneth Farrington) 2 Buy now
15 Feb 2022 officers Termination of appointment of director (Lee Taylor) 2 Buy now
15 Feb 2022 accounts Annual Accounts 10 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 2 Buy now
15 Feb 2022 restoration Administrative Restoration Company 3 Buy now
14 Dec 2021 gazette Gazette Dissolved Compulsory 1 Buy now
09 Oct 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
07 Sep 2021 gazette Gazette Notice Compulsory 1 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2020 accounts Annual Accounts 11 Buy now
08 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
11 Feb 2020 officers Change of particulars for director (Mr Roy Leslie Hemsworth) 2 Buy now
10 Feb 2020 officers Change of particulars for director (Mr Lee Taylor) 2 Buy now
10 Feb 2020 officers Change of particulars for director (Mr Roy Leslie Hemsworth) 2 Buy now
10 Feb 2020 officers Change of particulars for director (Colin Mcintosh) 2 Buy now
10 Feb 2020 officers Change of particulars for director (Mrs Sarah Margaret Anne Weller) 2 Buy now
10 Feb 2020 officers Change of particulars for director (Mr Lee Taylor) 2 Buy now
10 Feb 2020 officers Change of particulars for director (Mr Roy Leslie Hemsworth) 2 Buy now
10 Feb 2020 officers Change of particulars for director (Mrs Sarah Margaret Anne Weller) 2 Buy now
10 Feb 2020 officers Change of particulars for director (Colin Mcintosh) 2 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Feb 2020 officers Appointment of director (Mr Luke John Edward Pipe) 2 Buy now
10 Feb 2020 officers Appointment of director (Mrs Rhiain Oakley) 2 Buy now
10 Feb 2020 officers Appointment of director (Mr Timothy Charles Lodge) 2 Buy now
18 Jan 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2020 accounts Annual Accounts 11 Buy now
10 Jan 2020 officers Change of particulars for director (Mr Brian Kenneth Farrington) 2 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Sep 2019 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2019 officers Termination of appointment of director (Emma Jane Harris) 1 Buy now
13 Jul 2019 officers Termination of appointment of director (David Rayner) 1 Buy now
30 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 officers Termination of appointment of director (Ian Malcolm Weller) 1 Buy now
13 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Oct 2018 accounts Annual Accounts 11 Buy now
06 Oct 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Oct 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Oct 2017 accounts Annual Accounts 11 Buy now
05 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
13 Jul 2017 officers Change of particulars for director (Mrs Sarah Margaret Anne Weller) 2 Buy now
13 Jul 2017 officers Change of particulars for director (Mr Ian Malcolm Weller) 2 Buy now
13 Jul 2017 officers Change of particulars for director (Mr David Rayner) 2 Buy now
13 Jul 2017 officers Change of particulars for director (Mrs Emma Jane Harris) 2 Buy now
13 Jul 2017 officers Change of particulars for director (Colin Mcintosh) 2 Buy now
13 Jul 2017 officers Change of particulars for director (Mr Roy Leslie Hemsworth) 2 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2017 officers Change of particulars for director (Mr Lee Taylor) 2 Buy now
19 Jan 2017 officers Change of particulars for director (Mr Brian Kenneth Farrington) 2 Buy now
19 Jan 2017 officers Change of particulars for director (Mr Lee Taylor) 2 Buy now
07 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Sep 2016 accounts Annual Accounts 13 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
24 Aug 2016 officers Change of particulars for director (Mr David Rayner) 2 Buy now
24 Aug 2016 officers Change of particulars for director (Mr Roy Leslie Hemsworth) 2 Buy now
24 Aug 2016 officers Change of particulars for director (Mr Brian Kenneth Farrington) 2 Buy now
24 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2016 officers Change of particulars for director (Mr Lee Taylor) 2 Buy now
03 Mar 2016 officers Termination of appointment of director (David Mortimer Haswell Stephenson) 1 Buy now
21 Feb 2016 annual-return Annual Return 10 Buy now
06 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2015 accounts Annual Accounts 15 Buy now
08 Jun 2015 officers Termination of appointment of director (Anthony Stephen Clifford) 1 Buy now
07 Jan 2015 annual-return Annual Return 10 Buy now
07 Jan 2015 officers Appointment of director (Mr Lee Taylor) 2 Buy now
07 Jan 2015 officers Appointment of director (Mr Anthony Stephen Clifford) 2 Buy now
11 Nov 2014 officers Termination of appointment of director (Simon Leonard Pinion) 1 Buy now
02 Nov 2014 officers Termination of appointment of director (Alan Smith) 1 Buy now
02 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2014 officers Appointment of director (Mrs Emma Jane Harris) 2 Buy now
13 Jan 2014 officers Appointment of director (Mrs Sarah Margaret Anne Weller) 2 Buy now
13 Jan 2014 officers Appointment of director (Mr David Mortimer Haswell Stephenson) 2 Buy now
07 Jan 2014 annual-return Annual Return 8 Buy now
06 Dec 2013 accounts Annual Accounts 12 Buy now
16 Oct 2013 officers Termination of appointment of director (Allan Wiseman) 1 Buy now
20 Apr 2013 officers Appointment of director (Mr David Rayner) 2 Buy now
20 Apr 2013 officers Appointment of director (Mr Roy Leslie Hemsworth) 2 Buy now
21 Mar 2013 accounts Annual Accounts 10 Buy now
22 Feb 2013 officers Termination of appointment of director (Brian Armstrong) 1 Buy now
22 Feb 2013 officers Termination of appointment of director (Michael Ballard) 1 Buy now
04 Jan 2013 annual-return Annual Return 9 Buy now
03 Jan 2013 officers Change of particulars for director (Simon Leonard Pinion) 2 Buy now
03 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 officers Appointment of director (Simon Pinion) 2 Buy now
22 Mar 2012 officers Change of particulars for director (Mr Brian Kenneth Farrington) 2 Buy now