Advanced company searchLink opens in new window

MULBERRY WASTE LIMITED

Company number 03051415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 AA Accounts for a small company made up to 30 April 2023
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
18 Oct 2023 AD01 Registered office address changed from PO Box DE21 5EL Sterling House Sterling House Outrams Wharf Little Eaton DE21 5EL United Kingdom to Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL on 18 October 2023
18 Oct 2023 AD01 Registered office address changed from Sterling Hosue Outram's Wharf Little Eaton Derbyshire DE21 5EL United Kingdom to PO Box DE21 5EL Sterling House Sterling House Outrams Wharf Little Eaton DE21 5EL on 18 October 2023
17 Oct 2023 AD01 Registered office address changed from 8 Vernon Street Derby Derbyshire DE1 1FR to Sterling Hosue Outram's Wharf Little Eaton Derbyshire DE21 5EL on 17 October 2023
02 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
28 Apr 2023 AA Accounts for a small company made up to 30 April 2022
30 May 2022 AA Accounts for a small company made up to 30 April 2021
03 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
21 May 2021 AA Accounts for a small company made up to 30 April 2020
07 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
19 Mar 2021 TM01 Termination of appointment of Zac Alan Sansom as a director on 20 February 2021
04 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
19 Feb 2020 AA Full accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
31 Jan 2019 AA Full accounts made up to 30 April 2018
11 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
31 Jan 2018 AA Full accounts made up to 30 April 2017
29 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Jan 2017 MR01 Registration of charge 030514150006, created on 23 December 2016
10 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 60
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 60
14 May 2015 CH01 Director's details changed for Mrs Shenaz Isaji on 26 April 2015