MULBERRY DESIGN & INTERIORS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/12/2326 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

26/08/2326 August 2023 Accounts for a dormant company made up to 2022-12-24

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

24/12/2124 December 2021 Registered office address changed from Tanglewood Tanglewood Snows Lane Keyham Leicestershire LE7 9JS United Kingdom to 8 Chapel Lane Hose Melton Mowbray LE14 4JG on 2021-12-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM MULBERRY COTTAGE 9 WATER LANE FRISBY ON THE WREAKE LEICESTERSHIRE LE14 2NP

View Document

06/10/196 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

17/09/1817 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/01/118 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD MILLICHEAP / 12/12/2009

View Document

05/01/105 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MILLICHEAP / 12/12/2009

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/01/064 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: WESTWALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT

View Document

15/01/0415 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: 47 NEW WALK LEICESTER LE1 6TE

View Document

06/02/026 February 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED CLOVER DESIGNS LIMITED CERTIFICATE ISSUED ON 23/03/00

View Document

13/01/0013 January 2000 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/09/998 September 1999 EXEMPTION FROM APPOINTING AUDITORS 12/08/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 REGISTERED OFFICE CHANGED ON 18/12/97 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

12/12/9712 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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