About

Registered Number: 05018606
Date of Incorporation: 19/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 9 Worton Park, Witney, OX29 4SX,

 

Having been setup in 2004, Muddy Plant Hire (Northern) Ltd has its registered office in Witney, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies director is listed as Crabbe, James Iain Malcolm.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRABBE, James Iain Malcolm 27 July 2005 31 May 2017 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
AA - Annual Accounts 16 December 2019
RESOLUTIONS - N/A 06 March 2019
CONNOT - N/A 06 March 2019
MR04 - N/A 26 February 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 22 December 2017
AD01 - Change of registered office address 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
TM02 - Termination of appointment of secretary 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 01 February 2017
AD01 - Change of registered office address 27 April 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 09 January 2016
MR01 - N/A 29 June 2015
AUD - Auditor's letter of resignation 29 May 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 01 July 2014
AP01 - Appointment of director 09 June 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 13 December 2013
AP01 - Appointment of director 10 October 2013
AR01 - Annual Return 05 April 2013
TM01 - Termination of appointment of director 03 January 2013
AA01 - Change of accounting reference date 30 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 07 March 2012
AD01 - Change of registered office address 10 January 2012
AUD - Auditor's letter of resignation 03 January 2012
AA - Annual Accounts 09 June 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 08 April 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 25 May 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 16 May 2006
363a - Annual Return 03 February 2006
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 22 March 2005
MISC - Miscellaneous document 06 March 2004
287 - Change in situation or address of Registered Office 27 February 2004
225 - Change of Accounting Reference Date 28 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.