|
|
18 Mar 2026
|
18 Mar 2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
|
|
|
02 Mar 2026
|
02 Mar 2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
|
|
|
02 Mar 2026
|
02 Mar 2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
|
|
|
04 Dec 2025
|
04 Dec 2025
Confirmation statement made on 18 November 2025 with updates
|
|
|
13 Oct 2025
|
13 Oct 2025
Registered office address changed from Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL United Kingdom to 117-118 Clydesdale Place Moss Side Industrial Estate Leyland Lancashire PR26 7QS on 13 October 2025
|
|
|
20 Nov 2024
|
20 Nov 2024
Confirmation statement made on 18 November 2024 with no updates
|
|
|
30 Oct 2024
|
30 Oct 2024
Change of details for Mulberry Waste Holdings Limited as a person with significant control on 17 October 2023
|
|
|
21 Nov 2023
|
21 Nov 2023
Confirmation statement made on 18 November 2023 with no updates
|
|
|
17 Oct 2023
|
17 Oct 2023
Registered office address changed from 8 Vernon Street Derby DE1 1FR England to Sterling House Outram's Wharf Little Eaton Derbyshire DE21 5EL on 17 October 2023
|
|
|
09 Dec 2022
|
09 Dec 2022
Confirmation statement made on 18 November 2022 with no updates
|
|
|
19 Nov 2021
|
19 Nov 2021
Confirmation statement made on 18 November 2021 with no updates
|
|
|
26 Nov 2020
|
26 Nov 2020
Confirmation statement made on 18 November 2020 with no updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Termination of appointment of Timothy Christopher Matthews as a director on 25 September 2020
|
|
|
14 Jan 2020
|
14 Jan 2020
Current accounting period extended from 30 November 2019 to 30 April 2020
|
|
|
26 Nov 2019
|
26 Nov 2019
Confirmation statement made on 18 November 2019 with updates
|
|
|
19 Nov 2018
|
19 Nov 2018
Incorporation
|