MULBERRY HOUSE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/1510 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MS KERRI NELSON

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR JERRE STEAD

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY KEVIN LEWIS

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH HOBDAY

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HOUSTON

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HOCKNELL

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HICKS

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN LEWIS

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN PENNINGTON

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

06/03/146 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN NICHOLAS / 06/03/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED DR PETER RICHARD HOCKNELL

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MRS SARAH LOUISE BOURTON HOBDAY

View Document

24/04/1324 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/12/1228 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ALLAN

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM MULBERRY HOUSE, THE STREET UBLEY BRISTOL BS40 6PD

View Document

22/02/1222 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL HICKS / 01/05/2011

View Document

22/02/1222 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 SAIL ADDRESS CHANGED FROM: C/O KEVIN LEWIS SPARROW COTTAGE POST OFFICE ROAD IWERNE MINSTER BLANDFORD FORUM DORSET DT11 8LW

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALVIN JACKSON

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MALCOLM WILLIAM FRANK ALLAN

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN NICHOLAS LEWIS / 13/02/2010

View Document

03/03/103 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL HICKS / 13/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN MASON HOUSTON / 13/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVIN FRANCIS JACKSON / 13/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALVIN FRANCIS JACKSON / 13/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN NICHOLAS / 13/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH PENNINGTON / 13/02/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

28/07/0828 July 2008 SUB-DIVIDED 25/04/2008 DISAPP PRE-EMPT RIGHTS 25/04/2008 AUTH ALLOT OF SECURITY 25/04/2008 ADOPT ARTICLES 25/04/2008

View Document

17/07/0817 July 2008 S-DIV

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED KEVIN JOHN NICHOLAS

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED ALVIN FRANCIS JACKSON

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED DOUGLAS JOHN MANSON HOUSTON

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED ALAN KEITH PENNINGTON

View Document

19/06/0819 June 2008 DIRECTOR RESIGNED GAYNOR HICKS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/05/0524 May 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

18/02/0318 February 2003 NEW SECRETARY APPOINTED

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: MBROKE HOUSE 7 BRUNSWICK, SQUARE, BRISTOL, BS2 8PE

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 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