About

Registered Number: 04187350
Date of Incorporation: 26/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY

 

Founded in 2001, Muddyfox Ltd are based in Shirebrook, it's status is listed as "Active". We don't know the number of employees at the company. Muddyfox Ltd has 2 directors listed as Piper, Thomas James, Olsen, Cameron John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 04 December 2013 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 23 October 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
AP01 - Appointment of director 25 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 04 September 2018
MR04 - N/A 25 June 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 06 December 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 25 October 2016
AP01 - Appointment of director 24 October 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AR01 - Annual Return 02 February 2016
CH01 - Change of particulars for director 27 October 2015
AA - Annual Accounts 25 May 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 26 January 2015
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 10 January 2014
AA - Annual Accounts 09 January 2014
AP03 - Appointment of secretary 06 December 2013
TM02 - Termination of appointment of secretary 06 December 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AR01 - Annual Return 30 January 2013
AP01 - Appointment of director 24 December 2012
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 13 January 2012
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 26 July 2011
TM01 - Termination of appointment of director 14 June 2011
TM01 - Termination of appointment of director 09 June 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 11 February 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 29 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
287 - Change in situation or address of Registered Office 30 July 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 13 June 2008
353 - Register of members 03 June 2008
287 - Change in situation or address of Registered Office 11 April 2008
225 - Change of Accounting Reference Date 27 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
287 - Change in situation or address of Registered Office 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 22 August 2007
395 - Particulars of a mortgage or charge 03 August 2007
363s - Annual Return 01 May 2007
225 - Change of Accounting Reference Date 24 October 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 17 May 2003
AUD - Auditor's letter of resignation 09 February 2003
287 - Change in situation or address of Registered Office 24 December 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 09 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
287 - Change in situation or address of Registered Office 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
RESOLUTIONS - N/A 25 May 2001
123 - Notice of increase in nominal capital 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 26 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.