About

Registered Number: 04172958
Date of Incorporation: 06/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 289 National Avenue, Hull, East Yorkshire, HU5 4JB

 

Mulberry Fitted Kitchens Ltd was established in 2001. We don't know the number of employees at Mulberry Fitted Kitchens Ltd. The companies directors are listed as Barber, Colleen Elizabeth, Chivers, Geoffrey Charles, Chambers, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Colleen Elizabeth 30 January 2009 - 1
CHIVERS, Geoffrey Charles 06 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CHAMBERS, Susan 29 March 2001 10 November 2008 1

Filing History

Document Type Date
PSC04 - N/A 17 June 2020
CH01 - Change of particulars for director 17 June 2020
PSC04 - N/A 17 June 2020
CH01 - Change of particulars for director 11 May 2020
PSC04 - N/A 11 May 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 23 December 2015
CH01 - Change of particulars for director 14 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 01 July 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 12 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 11 July 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 15 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
287 - Change in situation or address of Registered Office 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
287 - Change in situation or address of Registered Office 06 April 2001
CERTNM - Change of name certificate 02 April 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.