MULBERRY RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

08/10/248 October 2024 Change of details for Mulberry Waste Holdings Limited as a person with significant control on 2023-10-17

View Document

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

View Accounts

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

17/10/2317 October 2023 Registered office address changed from 8 Vernon Street Derby Derbyshire DE1 1FR to Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL on 2023-10-17

View Document

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

View Accounts

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

29/04/2229 April 2022 Accounts for a dormant company made up to 2021-04-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

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

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 DIRECTOR APPOINTED MR PAUL JOHN EVANS

View Document

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/01/1831 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

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

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

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

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/10/1428 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 5 TRINITY TERRACE LONDON ROAD DERBY DERBYSHIRE DE1 2QS

View Document

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

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/10/1324 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

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

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/11/126 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/10/1125 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/103 December 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

15/11/1015 November 2010 CURRSHO FROM 31/10/2011 TO 30/04/2011

View Document

28/10/1028 October 2010 SECRETARY APPOINTED SHENAZ ISAJI

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS SHENAZ ISAJI

View Document

21/10/1021 October 2010 COMPANY NAME CHANGED OMEGA RECOVERY LIMITED CERTIFICATE ISSUED ON 21/10/10

View Document

21/10/1021 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1014 October 2010 ALTER ARTICLES 11/10/2010

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED HASSANALI ISAJI

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM 11 ST PETERS SQUARE MANCHESTER M2 3DN

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARNLEY

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM

View Document

10/02/1010 February 2010 ADOPT ARTICLES 30/12/2009

View Document

10/02/1010 February 2010 30/12/09 STATEMENT OF CAPITAL GBP 1

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR JC DIRECTORS LIMITED

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED MR THOMAS CHARNLEY

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY JC SECRETARIES LIMITED

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED IAN STUART HUDSON

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD

View Document

11/11/0911 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/0911 November 2009 COMPANY NAME CHANGED JCCO 220 LIMITED CERTIFICATE ISSUED ON 11/11/09

View Document

22/10/0922 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information