Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Muller & Company (England) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2024-03-31
Trade Debtors£110,000 0%
Employees£2 0%

Details

Company type Private Limited Company, Active
Company Number 00217275
Record last updated Monday, November 15, 2021 1:45:20 PM UTC
Official Address High Street Cleobury Mortimer
There are 59 companies registered at this street
Locality Cleobury Mortimer
Region Shropshire, England
Postal Code DY148DT
Sector Dormant Company

Charts

Visits

MULLER & COMPANY (ENGLAND) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92024-72024-82025-32025-4012

Searches

MULLER & COMPANY (ENGLAND) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-52015-62015-72015-82016-42016-52016-62016-92016-112017-42017-52018-22018-32018-82021-82022-1201234567

Directors

Document Type Publication date Download link
Registry Oct 21, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 21, 2021 Appointment of a woman Appointment of a woman
Registry Oct 26, 2017 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Oct 26, 2017 Appointment of a man as Director Appointment of a man as Director
Financials Apr 3, 2014 Annual accounts Annual accounts
Registry Mar 13, 2014 Annual return Annual return
Financials Apr 30, 2013 Annual accounts Annual accounts
Registry Mar 11, 2013 Annual return Annual return
Financials Apr 5, 2012 Annual accounts Annual accounts
Registry Mar 13, 2012 Annual return Annual return
Financials Apr 12, 2011 Annual accounts Annual accounts
Registry Mar 23, 2011 Annual return Annual return
Financials May 18, 2010 Annual accounts Annual accounts
Registry Mar 18, 2010 Annual return Annual return
Financials Apr 2, 2009 Annual accounts Annual accounts
Registry Mar 11, 2009 Annual return Annual return
Registry May 7, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 6, 2008 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Apr 21, 2008 Annual return Annual return
Financials Apr 4, 2008 Annual accounts Annual accounts
Financials Apr 25, 2007 Annual accounts 2172... Annual accounts 2172...
Registry Apr 16, 2007 Annual return Annual return
Financials Mar 24, 2006 Annual accounts Annual accounts
Registry Mar 15, 2006 Annual return Annual return
Financials Apr 8, 2005 Annual accounts Annual accounts
Registry Mar 15, 2005 Annual return Annual return
Registry Sep 11, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 14, 2004 Annual accounts Annual accounts
Registry Mar 16, 2004 Annual return Annual return
Financials Jun 19, 2003 Annual accounts Annual accounts
Registry Mar 18, 2003 Annual return Annual return
Financials Apr 18, 2002 Annual accounts Annual accounts
Registry Mar 19, 2002 Annual return Annual return
Financials Mar 29, 2001 Annual accounts Annual accounts
Registry Mar 14, 2001 Annual return Annual return
Financials Apr 7, 2000 Annual accounts Annual accounts
Registry Mar 17, 2000 Annual return Annual return
Financials Mar 31, 1999 Annual accounts Annual accounts
Registry Mar 15, 1999 Annual return Annual return
Financials Apr 23, 1998 Annual accounts Annual accounts
Registry Mar 23, 1998 Annual return Annual return
Financials Apr 6, 1997 Annual accounts Annual accounts
Registry Mar 18, 1997 Annual return Annual return
Registry May 31, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 1, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 13, 1996 Annual return Annual return
Financials Mar 11, 1996 Annual accounts Annual accounts
Registry Aug 15, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 15, 1995 Declaration of satisfaction in full or in part of a mortgage or charge 2172... Declaration of satisfaction in full or in part of a mortgage or charge 2172...
Registry Jul 1, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 30, 1995 Particulars of a mortgage or charge 2172... Particulars of a mortgage or charge 2172...
Registry Mar 14, 1995 Annual return Annual return
Financials Feb 20, 1995 Annual accounts Annual accounts
Registry Nov 3, 1994 Exemption from appointing auditors Exemption from appointing auditors
Financials Nov 3, 1994 Annual accounts Annual accounts
Registry Aug 26, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 19, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 5, 1994 Annual return Annual return
Registry Apr 25, 1993 Annual return 2172... Annual return 2172...
Financials Feb 25, 1993 Annual accounts Annual accounts
Registry May 6, 1992 Annual return Annual return
Financials May 6, 1992 Annual accounts Annual accounts
Registry Apr 5, 1992 Two appointments: 2 men Two appointments: 2 men
Registry Mar 18, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 28, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 31, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 13, 1992 Sub division of shares Sub division of shares
Financials Dec 17, 1991 Annual accounts Annual accounts
Registry Oct 29, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 10, 1991 Declaration of satisfaction in full or in part of a mortgage or charge 2172... Declaration of satisfaction in full or in part of a mortgage or charge 2172...
Registry Aug 1, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 22, 1991 Annual return Annual return
Registry Jan 18, 1991 Alter mem and arts Alter mem and arts
Registry Jan 17, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Nov 15, 1990 Annual accounts Annual accounts
Registry Oct 3, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 27, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 11, 1990 Annual return Annual return
Registry Dec 18, 1989 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Aug 15, 1989 Annual accounts Annual accounts
Registry Aug 15, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 15, 1989 Annual return Annual return
Registry Jul 1, 1988 Annual return 2172... Annual return 2172...
Financials Jun 27, 1988 Annual accounts Annual accounts
Registry Mar 1, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Feb 5, 1988 Director resigned, new director appointed 2172... Director resigned, new director appointed 2172...
Registry Sep 26, 1987 Annual return Annual return
Financials Sep 26, 1987 Annual accounts Annual accounts
Registry Sep 9, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 21, 1987 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 23, 1987 Annual return Annual return
Financials Jan 23, 1987 Annual accounts Annual accounts
Registry Sep 6, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 21, 1986 Director resigned, new director appointed 2172... Director resigned, new director appointed 2172...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)