MULBERRY ARCHITECTURAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Registration of charge 045448610002, created on 2025-07-31 |
20/12/2420 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
17/10/2417 October 2024 | Registration of charge 045448610001, created on 2024-10-16 |
17/10/2417 October 2024 | Termination of appointment of Melanie Jane Bowden-Lovell as a secretary on 2023-09-22 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Director's details changed |
08/03/248 March 2024 | Secretary's details changed for Mrs Melanie Jane Bowden-Lovell on 2024-03-08 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/10/2313 October 2023 | Cancellation of shares. Statement of capital on 2023-09-22 |
13/10/2313 October 2023 | Resolutions |
13/10/2313 October 2023 | Resolutions |
13/10/2313 October 2023 | Resolutions |
09/10/239 October 2023 | Confirmation statement made on 2023-09-25 with updates |
04/10/234 October 2023 | Cessation of Melanie Jane Bowden-Lovell as a person with significant control on 2023-09-22 |
04/10/234 October 2023 | Change of details for Mr David Stuart Lovell as a person with significant control on 2023-09-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-03-31 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-25 with updates |
23/07/2123 July 2021 | Cessation of Samantha Louise Warwick as a person with significant control on 2021-03-05 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | ADOPT ARTICLES 29/11/2019 |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE BOWDEN-LOVELL / 12/11/2018 |
13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 12/11/2018 |
13/11/1813 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE BOWDEN-LOVELL / 12/11/2018 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 12/11/2018 |
12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE BOWDEN-LOVELL / 12/11/2018 |
12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 12/11/2018 |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 12/11/2018 |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM SHERIDAN HOUSE REDWOOD ROAD SIDMOUTH DEVON EX10 9AD ENGLAND |
25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
06/09/186 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN LOVELL / 06/09/2018 |
06/09/186 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE LOVELL / 06/04/2016 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN LOVELL / 18/07/2016 |
19/07/1619 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 18/07/2016 |
19/07/1619 July 2016 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM SUMMER LODGE PARSONAGE WAY WOODBURY EXETER EX5 1JD |
15/04/1615 April 2016 | VARYING SHARE RIGHTS AND NAMES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/10/1521 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
13/11/1413 November 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/10/1321 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | Annual return made up to 25 September 2012 with full list of shareholders |
26/03/1226 March 2012 | CURREXT FROM 30/09/2011 TO 31/03/2012 |
28/10/1128 October 2011 | Annual return made up to 25 September 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/09/1029 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 01/01/2010 |
29/09/1029 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN LOVELL / 01/01/2010 |
29/09/1029 September 2010 | Annual return made up to 25 September 2010 with full list of shareholders |
29/09/1029 September 2010 | REGISTERED OFFICE CHANGED ON 29/09/2010 FROM THE OAKS 1 PRIORY ORCHARD WOODBURY EAST DEVON EX5 1RB |
25/06/1025 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/10/0920 October 2009 | Annual return made up to 25 September 2009 with full list of shareholders |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | 30/09/07 TOTAL EXEMPTION FULL |
09/11/079 November 2007 | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
01/11/051 November 2005 | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
21/10/0421 October 2004 | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS |
27/07/0427 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS |
13/12/0213 December 2002 | SECRETARY RESIGNED |
10/12/0210 December 2002 | NEW SECRETARY APPOINTED |
25/09/0225 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company