MULBUILD LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ England to Bank House Southwick Square Southwick Brighton BN42 4FN on 2025-05-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

13/01/2513 January 2025 Appointment of Simon Peter Collins as a director on 2024-03-08

View Document

13/01/2513 January 2025 Appointment of Christopher Paul John Collins as a director on 2024-03-08

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/05/2419 May 2024 Micro company accounts made up to 2023-10-31

View Document

14/02/2414 February 2024 Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to Suite 1, Eighth Floor Intergen House 65-67 Western Road Hove BN3 2JQ on 2024-02-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Termination of appointment of Louise Cho - Chi Collins as a director on 2023-06-05

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-10-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

17/12/2117 December 2021 Appointment of Mr Peter John Cayless as a director on 2021-11-13

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGO HORWELL / 10/02/2021

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

30/12/2030 December 2020 APPOINTMENT TERMINATED, DIRECTOR DONALD MENZIES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR MAURICE MINDEL

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR ASHLEY DEANE SHEPPARD

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PATRICIA MCCAFFREY / 21/01/2019

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN PATRICIA MCCAFFREY / 21/01/2019

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/09/1818 September 2018 SECRETARY APPOINTED MR DAVID HUGO HORWELL

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MRS LOUISE CHO - CHI COLLINS

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY DENNIS COLLINS

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, DIRECTOR DENNIS COLLINS

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/164 February 2016 31/12/15 NO CHANGES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/02/136 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/02/121 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS JOHN COLLINS / 30/12/2009

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

13/07/9813 July 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

18/01/9618 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

11/07/9511 July 1995 EXEMPTION FROM APPOINTING AUDITORS 18/06/95

View Document

01/03/951 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9413 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

09/02/949 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

23/03/9323 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93 FROM: 25 LEWES CRESCENT BRIGHTON EAST SUSSEX BN2 1GB

View Document

28/02/9328 February 1993 RETURN MADE UP TO 31/12/92; CHANGE OF MEMBERS

View Document

05/05/925 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

09/03/929 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

08/07/918 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/01/9116 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

10/01/9010 January 1990 ADOPT MEM AND ARTS 08/12/89

View Document

26/10/8926 October 1989 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