About

Registered Number: 06494330
Date of Incorporation: 05/02/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Mulberry Design & Build Ltd was founded on 05 February 2008, it's status is listed as "Active". Mulberry Design & Build Ltd has only one director listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PENNEY, Stewart 10 December 2010 - 1

Filing History

Document Type Date
MR01 - N/A 18 February 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 24 January 2020
MR01 - N/A 31 October 2019
AA01 - Change of accounting reference date 24 October 2019
MR04 - N/A 16 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
MR04 - N/A 09 October 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 11 February 2019
CH01 - Change of particulars for director 11 February 2019
CH03 - Change of particulars for secretary 11 February 2019
PSC04 - N/A 11 February 2019
PSC04 - N/A 11 February 2019
AA - Annual Accounts 29 January 2019
AA01 - Change of accounting reference date 30 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 26 January 2018
AA01 - Change of accounting reference date 30 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 31 October 2016
MR04 - N/A 15 March 2016
MR05 - N/A 10 March 2016
MR01 - N/A 09 March 2016
MR04 - N/A 02 March 2016
MR01 - N/A 25 February 2016
MR01 - N/A 25 February 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 17 October 2015
CH01 - Change of particulars for director 24 September 2015
MR01 - N/A 16 June 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 27 October 2014
MR01 - N/A 11 March 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 29 October 2013
MR01 - N/A 17 July 2013
MR01 - N/A 22 May 2013
AR01 - Annual Return 21 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
MG01 - Particulars of a mortgage or charge 26 January 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 07 February 2012
AAMD - Amended Accounts 29 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 16 February 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
CH03 - Change of particulars for secretary 15 February 2011
CH01 - Change of particulars for director 07 January 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
TM02 - Termination of appointment of secretary 17 December 2010
AP03 - Appointment of secretary 17 December 2010
AA - Annual Accounts 30 November 2010
AA01 - Change of accounting reference date 12 November 2010
RESOLUTIONS - N/A 24 August 2010
MEM/ARTS - N/A 24 August 2010
SH08 - Notice of name or other designation of class of shares 24 August 2010
SH01 - Return of Allotment of shares 23 June 2010
AP01 - Appointment of director 22 June 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 11 March 2009
395 - Particulars of a mortgage or charge 31 July 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
NEWINC - New incorporation documents 05 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2020 Outstanding

N/A

A registered charge 25 October 2019 Outstanding

N/A

A registered charge 09 March 2016 Fully Satisfied

N/A

A registered charge 25 February 2016 Fully Satisfied

N/A

A registered charge 25 February 2016 Fully Satisfied

N/A

A registered charge 16 June 2015 Fully Satisfied

N/A

A registered charge 06 March 2014 Fully Satisfied

N/A

A registered charge 12 July 2013 Fully Satisfied

N/A

A registered charge 20 May 2013 Fully Satisfied

N/A

Deed of legal charge 24 January 2013 Fully Satisfied

N/A

Legal charge 14 February 2011 Fully Satisfied

N/A

Legal charge 14 February 2011 Fully Satisfied

N/A

Debenture 17 December 2010 Fully Satisfied

N/A

Legal charge 21 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.