Advanced company searchLink opens in new window

DEVIL MUD RUN LIMITED

Company number 09297253

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2024 AD01 Registered office address changed from The Old Baptist Chapel New Street Painswick Gloucestershire GL6 6XH United Kingdom to 4, Manor Park Business Centre Mackenzie Way Swindon Village Cheltenham GL51 9TX on 5 March 2024
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
25 Sep 2020 AA Micro company accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
08 Nov 2019 CH01 Director's details changed for Mr Daniel Terence Harvey on 1 November 2019
08 Nov 2019 PSC04 Change of details for Mr Daniel Terence Harvey as a person with significant control on 1 November 2019
24 Oct 2019 PSC04 Change of details for Mr Daniel Terence Harvey as a person with significant control on 1 October 2019
24 Oct 2019 PSC07 Cessation of Nicholas Christopher Williams as a person with significant control on 1 October 2019
24 Oct 2019 TM01 Termination of appointment of Nicholas Christopher Williams as a director on 1 October 2019
20 Aug 2019 AA Micro company accounts made up to 30 November 2018
29 Nov 2018 AA Micro company accounts made up to 30 November 2017
19 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
29 Aug 2018 AA01 Previous accounting period shortened from 29 November 2017 to 28 November 2017
15 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
15 Nov 2017 PSC01 Notification of Nicholas Christopher Williams as a person with significant control on 6 April 2016
15 Nov 2017 PSC01 Notification of Daniel Terence Harvey as a person with significant control on 6 April 2016
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Jul 2017 AD01 Registered office address changed from Windsor House Bayshill Cheltenham Gloucestershire GL503AT to The Old Baptist Chapel New Street Painswick Gloucestershire GL6 6XH on 19 July 2017
10 Jan 2017 AA Total exemption small company accounts made up to 30 November 2015
09 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
01 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015