MULBERRY INC. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Termination of appointment of Wm Business Services Limited as a secretary on 2022-01-31

View Document

01/10/211 October 2021 Secretary's details changed for Wm Business Services Limited on 2021-10-01

View Document

30/09/2130 September 2021 Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2021-09-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 18/10/2016

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 3 COLLEGE YARD LOWER DAGNALL STREET ST ALBANS HERTFORDSHIRE AL3 4PA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / TORI LYNN SHEPPARD / 02/07/2014

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / GLENN LAMAR SHEPPARD / 02/07/2014

View Document

09/05/149 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

26/03/1226 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN L SHEPPARD / 02/10/2009

View Document

04/05/104 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 02/10/2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TORI LYNN SHEPPARD / 02/10/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / WM BUSINESS SERVICES LIMITED / 01/10/2008

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 3 COLLEGE STREET ST ALBANS HERTFORDSHIRE AL3 4PW

View Document

01/05/081 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 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