About

Registered Number: 03499580
Date of Incorporation: 27/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit C1 Endeavour Business Park, Penner Road, Havant, Hants, PO9 1QN

 

Founded in 1998, Mulberry Building Contractors Ltd has its registered office in Havant, Hants, it's status in the Companies House registry is set to "Active". Mulberry Building Contractors Ltd has 3 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIDGE, Lara 26 February 1999 - 1
RIDGE, Russell David 27 January 1998 - 1
SCOTT, Derek Nelson Charles 27 January 1998 26 February 1999 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 08 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 23 August 2007
363s - Annual Return 26 February 2007
395 - Particulars of a mortgage or charge 13 February 2007
395 - Particulars of a mortgage or charge 23 January 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 29 June 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 11 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 30 November 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 25 January 2000
288b - Notice of resignation of directors or secretaries 15 March 1999
288a - Notice of appointment of directors or secretaries 15 March 1999
363s - Annual Return 24 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2007 Outstanding

N/A

Debenture 22 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.