MULBERRY STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-18 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-01-18 with updates

View Document

17/07/2317 July 2023 Registered office address changed from 138 High Street Crediton Devon EX17 3DX United Kingdom to The Old Dairy Cadhay Ottery St Mary Devon EX11 1QT on 2023-07-17

View Document

12/07/2312 July 2023 Cessation of Robert Michael Aldridge as a person with significant control on 2023-06-02

View Document

11/07/2311 July 2023 Appointment of Mr John Robert Guilford Emery as a director on 2023-06-02

View Document

11/07/2311 July 2023 Appointment of Louise Arnold as a director on 2023-06-02

View Document

11/07/2311 July 2023 Termination of appointment of Sarah Vivienne Aldridge as a secretary on 2023-06-02

View Document

11/07/2311 July 2023 Termination of appointment of Robert Michael Aldridge as a director on 2023-06-02

View Document

11/07/2311 July 2023 Termination of appointment of Sarah Vivienne Aldridge as a director on 2023-06-02

View Document

11/07/2311 July 2023 Cessation of Sarah Vivienne Aldridge as a person with significant control on 2023-06-02

View Document

11/07/2311 July 2023 Notification of Mulberry Storage Holdings Limited as a person with significant control on 2023-06-02

View Document

09/06/239 June 2023 Registration of charge 088558150001, created on 2023-06-02

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/03/211 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

08/09/208 September 2020 REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 5 & 7 PELLEW ARCADE TEIGN STREET TEIGNMOUTH TQ14 8EB ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM MULBERRY HOUSE 8A WEST CLIFF ROAD DAWLISH EX7 9EB

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/09/188 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH VIVIENNE ALDRIDGE / 07/09/2018

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH VIVIENNE ALDRIDGE / 07/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 07/09/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH VIVIENNE ALDRIDGE / 07/09/2018

View Document

08/09/188 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 07/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

22/01/1422 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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