MULBERRY ARCHITECTURAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistration of charge 045448610002, created on 2025-07-31

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Registration of charge 045448610001, created on 2024-10-16

View Document

17/10/2417 October 2024 Termination of appointment of Melanie Jane Bowden-Lovell as a secretary on 2023-09-22

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

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

View Accounts

11/03/2411 March 2024 Director's details changed

View Document

08/03/248 March 2024 Secretary's details changed for Mrs Melanie Jane Bowden-Lovell on 2024-03-08

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Cancellation of shares. Statement of capital on 2023-09-22

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with updates

View Document

04/10/234 October 2023 Cessation of Melanie Jane Bowden-Lovell as a person with significant control on 2023-09-22

View Document

04/10/234 October 2023 Change of details for Mr David Stuart Lovell as a person with significant control on 2023-09-22

View Document

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

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

23/07/2123 July 2021 Cessation of Samantha Louise Warwick as a person with significant control on 2021-03-05

View Document

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

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 ADOPT ARTICLES 29/11/2019

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

10/12/1810 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE BOWDEN-LOVELL / 12/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 12/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE BOWDEN-LOVELL / 12/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 12/11/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE BOWDEN-LOVELL / 12/11/2018

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 12/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 12/11/2018

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM SHERIDAN HOUSE REDWOOD ROAD SIDMOUTH DEVON EX10 9AD ENGLAND

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN LOVELL / 06/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MRS MELANIE JANE LOVELL / 06/04/2016

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

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

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/07/1620 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN LOVELL / 18/07/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 18/07/2016

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM SUMMER LODGE PARSONAGE WAY WOODBURY EXETER EX5 1JD

View Document

15/04/1615 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

26/03/1226 March 2012 CURREXT FROM 30/09/2011 TO 31/03/2012

View Document

28/10/1128 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART LOVELL / 01/01/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MELANIE JANE BOWDEN LOVELL / 01/01/2010

View Document

29/09/1029 September 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM THE OAKS 1 PRIORY ORCHARD WOODBURY EAST DEVON EX5 1RB

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 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