About

Registered Number: 06690127
Date of Incorporation: 05/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: The Shed,, Charbridge Lane, Bicester, Oxfordshire, OX26 4SS,

 

The Muddy Duck Pub Company Ltd was founded on 05 September 2008, it's status in the Companies House registry is set to "Active". There are 4 directors listed for The Muddy Duck Pub Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Leslie John 17 January 2012 25 February 2019 1
WAB DIRECTORS LIMITED 05 September 2008 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Julian 30 April 2012 25 July 2016 1
WAB SECRETARIES LIMITED 05 September 2008 01 October 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 04 February 2020
CH01 - Change of particulars for director 04 February 2020
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 25 February 2019
CS01 - N/A 28 January 2019
CH01 - Change of particulars for director 28 January 2019
MR05 - N/A 10 December 2018
MR05 - N/A 10 December 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 15 May 2018
PSC04 - N/A 02 January 2018
AD01 - Change of registered office address 02 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 May 2017
CH01 - Change of particulars for director 05 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
AD01 - Change of registered office address 25 January 2017
AD01 - Change of registered office address 07 December 2016
TM02 - Termination of appointment of secretary 26 July 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 18 May 2016
MR01 - N/A 25 July 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 26 May 2015
MR04 - N/A 26 February 2015
AD01 - Change of registered office address 09 February 2015
TM01 - Termination of appointment of director 31 October 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 28 May 2014
AA01 - Change of accounting reference date 21 August 2013
MR01 - N/A 10 August 2013
MR01 - N/A 10 August 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 24 May 2012
SH01 - Return of Allotment of shares 11 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AP03 - Appointment of secretary 04 May 2012
CERTNM - Change of name certificate 27 January 2012
AP01 - Appointment of director 24 January 2012
CERTNM - Change of name certificate 18 January 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
225 - Change of Accounting Reference Date 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
NEWINC - New incorporation documents 05 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2015 Outstanding

N/A

A registered charge 31 July 2013 Outstanding

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.