About

Registered Number: 07053213
Date of Incorporation: 22/10/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 8 Vernon Street, Derby, Derbyshire, DE1 1FR

 

Mulberry Recovery Ltd was setup in 2009, it has a status of "Active". We don't know the number of employees at the company. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARNLEY, Thomas 10 November 2009 29 June 2010 1
JC DIRECTORS LIMITED 22 October 2009 10 November 2009 1
Secretary Name Appointed Resigned Total Appointments
ISAJI, Shenaz 11 October 2010 - 1
JC SECRETARIES LIMITED 22 October 2009 10 November 2009 1

Filing History

Document Type Date
AP01 - Appointment of director 23 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 28 October 2014
AD01 - Change of registered office address 14 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 03 December 2010
AA01 - Change of accounting reference date 15 November 2010
AP03 - Appointment of secretary 28 October 2010
AP01 - Appointment of director 28 October 2010
CERTNM - Change of name certificate 21 October 2010
CONNOT - N/A 21 October 2010
RESOLUTIONS - N/A 14 October 2010
AD01 - Change of registered office address 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 04 August 2010
RESOLUTIONS - N/A 10 February 2010
SH01 - Return of Allotment of shares 10 February 2010
AD01 - Change of registered office address 10 February 2010
TM02 - Termination of appointment of secretary 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
TM01 - Termination of appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 19 November 2009
CERTNM - Change of name certificate 11 November 2009
CONNOT - N/A 11 November 2009
NEWINC - New incorporation documents 22 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.