MUSKRAT LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-24 View Report
Accounts. Accounts type total exemption full. 2023-09-11 View Report
Officers. Officer name: Mrs Frances Louise Shackell. Appointment date: 2023-07-10. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Address. Change date: 2022-08-11. New address: 68 Nevil Road Bristol BS7 9EH. Old address: 66 Gloucester Road Bishopston Bristol BS7 8BH England. 2022-08-11 View Report
Accounts. Accounts type total exemption full. 2022-07-01 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type total exemption full. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2020-12-07 View Report
Accounts. Accounts type total exemption full. 2020-08-26 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2018-10-30 View Report
Persons with significant control. Psc name: Stephen Ian Hall. Cessation date: 2017-12-20. 2018-10-30 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Address. Change date: 2018-09-08. New address: 66 Gloucester Road Bishopston Bristol BS7 8BH. Old address: 13/14 Orchard Street Bristol BS1 5EH. 2018-09-08 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Mortgage. Charge creation date: 2016-12-02. Charge number: 046186670002. 2016-12-08 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Officers. Termination date: 2015-12-31. Officer name: Stephen Ian Hall. 2016-07-11 View Report
Annual return. With made up date full list shareholders. 2016-02-10 View Report
Accounts. Accounts type total exemption small. 2015-09-30 View Report
Annual return. With made up date full list shareholders. 2015-03-05 View Report
Accounts. Accounts type total exemption small. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-01-28 View Report
Accounts. Accounts type total exemption small. 2013-09-12 View Report
Annual return. With made up date full list shareholders. 2013-01-03 View Report
Accounts. Accounts type total exemption small. 2012-09-20 View Report
Address. Old address: 7a Boyces Avenue Clifton Bristol BS8 4AA. Change date: 2012-08-27. 2012-08-27 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-02-14 View Report
Annual return. With made up date full list shareholders. 2012-01-16 View Report
Accounts. Accounts type total exemption small. 2011-09-15 View Report
Annual return. With made up date full list shareholders. 2010-12-20 View Report
Accounts. Accounts type total exemption small. 2010-07-27 View Report
Accounts. Accounts type total exemption small. 2010-01-14 View Report
Annual return. With made up date full list shareholders. 2009-12-23 View Report
Officers. Officer name: Stephen Ian Hall. Change date: 2009-12-01. 2009-12-23 View Report
Annual return. Legacy. 2009-03-19 View Report
Accounts. Accounts type total exemption small. 2008-10-24 View Report
Annual return. Legacy. 2008-02-05 View Report
Accounts. Accounts type total exemption small. 2007-10-30 View Report
Annual return. Legacy. 2007-03-03 View Report
Accounts. Accounts type total exemption full. 2006-11-04 View Report
Annual return. Legacy. 2005-12-22 View Report
Accounts. Accounts type total exemption full. 2005-09-29 View Report
Annual return. Legacy. 2005-02-05 View Report
Accounts. Accounts type total exemption full. 2004-09-20 View Report
Resolution. Description: Resolutions. 2004-03-04 View Report