- Company Overview for MULBERRY FACILITIES LIMITED (06477509)
- Filing history for MULBERRY FACILITIES LIMITED (06477509)
- People for MULBERRY FACILITIES LIMITED (06477509)
- Charges for MULBERRY FACILITIES LIMITED (06477509)
- More for MULBERRY FACILITIES LIMITED (06477509)
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) |
---|---|---|---|
22 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Jul 2012 | TM02 | Termination of appointment of Ann Tooke Kirby as a secretary | |
19 Jan 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
22 Jan 2010 | CH03 | Secretary's details changed for Ann Tooke Kirby on 19 January 2010 | |
22 Jan 2010 | CH01 | Director's details changed for Ann Jacqueline George on 19 January 2010 | |
03 Nov 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
05 Feb 2009 | 363a | Return made up to 18/01/09; full list of members | |
30 Apr 2008 | 288b | Appointment terminated director simon george | |
24 Apr 2008 | CERTNM | Company name changed friars 567 LIMITED\certificate issued on 29/04/08 | |
13 Mar 2008 | 288b | Appointment terminated director and secretary maureen pooley | |
13 Mar 2008 | 288b | Appointment terminated director jenny striker | |
13 Mar 2008 | 288a | Secretary appointed ann tooke kirby | |
13 Mar 2008 | 288a | Director appointed raymond john george | |
13 Mar 2008 | 288a | Director appointed simon james george | |
13 Mar 2008 | 288a | Director appointed ann jacqueline george | |
13 Mar 2008 | 287 | Registered office changed on 13/03/2008 from 1 saint james court whitefriars norwich norfolk NR3 1RU |