MULBERRY STORAGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/02/253 February 2025 | Confirmation statement made on 2025-01-18 with updates |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/03/241 March 2024 | Confirmation statement made on 2024-01-18 with updates |
| 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 |
| 12/07/2312 July 2023 | Cessation of Robert Michael Aldridge as a person with significant control on 2023-06-02 |
| 11/07/2311 July 2023 | Appointment of Mr John Robert Guilford Emery as a director on 2023-06-02 |
| 11/07/2311 July 2023 | Appointment of Louise Arnold as a director on 2023-06-02 |
| 11/07/2311 July 2023 | Termination of appointment of Sarah Vivienne Aldridge as a secretary on 2023-06-02 |
| 11/07/2311 July 2023 | Termination of appointment of Robert Michael Aldridge as a director on 2023-06-02 |
| 11/07/2311 July 2023 | Termination of appointment of Sarah Vivienne Aldridge as a director on 2023-06-02 |
| 11/07/2311 July 2023 | Cessation of Sarah Vivienne Aldridge as a person with significant control on 2023-06-02 |
| 11/07/2311 July 2023 | Notification of Mulberry Storage Holdings Limited as a person with significant control on 2023-06-02 |
| 09/06/239 June 2023 | Registration of charge 088558150001, created on 2023-06-02 |
| 26/05/2326 May 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 01/03/211 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
| 08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM 5 & 7 PELLEW ARCADE TEIGN STREET TEIGNMOUTH TQ14 8EB ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM MULBERRY HOUSE 8A WEST CLIFF ROAD DAWLISH EX7 9EB |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 08/09/188 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH VIVIENNE ALDRIDGE / 07/09/2018 |
| 08/09/188 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS SARAH VIVIENNE ALDRIDGE / 07/09/2018 |
| 08/09/188 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 07/09/2018 |
| 08/09/188 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH VIVIENNE ALDRIDGE / 07/09/2018 |
| 08/09/188 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 07/09/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/01/1625 January 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
| 22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/10/151 October 2015 | PREVEXT FROM 31/01/2015 TO 31/03/2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/01/1527 January 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
| 22/01/1422 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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