About

Registered Number: 06142925
Date of Incorporation: 07/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 820 The Crescent Colchester Business Park, Colchester, Essex, CO4 9YQ

 

Piper Mulberry Ltd was registered on 07 March 2007 and are based in Essex. The companies director is listed as Nixon, Susan Elaine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIXON, Susan Elaine 07 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 09 March 2017
CH01 - Change of particulars for director 27 February 2017
CH01 - Change of particulars for director 27 February 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 08 March 2016
CH03 - Change of particulars for secretary 26 February 2016
CH01 - Change of particulars for director 26 February 2016
CH01 - Change of particulars for director 26 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 30 April 2015
AD01 - Change of registered office address 29 April 2015
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH01 - Change of particulars for director 26 March 2012
CH03 - Change of particulars for secretary 26 March 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 30 July 2008
363s - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2007
287 - Change in situation or address of Registered Office 25 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
NEWINC - New incorporation documents 07 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.