Chester
CH3 5AN
Wales
Director Name | Mr Clive Barlow |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Steam Mill Steam Mill Street Chester CH3 5AN Wales |
Director Name | Mr Paul Leslie Higgins |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Steam Mill Steam Mill Street Chester CH3 5AN Wales |
Website | www.mulberrytravel.com |
---|---|
Email address | [email protected] |
Telephone | 0800 1223364 |
Telephone region | Freephone |
Registered Address | Steam Mill Steam Mill Street Chester CH3 5AN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Clive Barlow 33.33% Ordinary |
---|---|
50 at £1 | Lee Higgins 33.33% Ordinary |
50 at £1 | Paul Higgins 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,509 |
Cash | £2,944 |
Current Liabilities | £28,481 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
9 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
12 May 2021 | Director's details changed for Mr Lee Francis Higgins on 1 May 2021 (2 pages) |
12 May 2021 | Change of details for Mr Lee Francis Higgins as a person with significant control on 1 May 2021 (2 pages) |
5 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
9 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
4 November 2019 | Change of details for Mr Lee Francis Higgins as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Cessation of Paul Leslie Higgins as a person with significant control on 16 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Paul Leslie Higgins as a director on 16 October 2019 (1 page) |
16 October 2019 | Termination of appointment of Clive Barlow as a director on 16 October 2019 (1 page) |
16 October 2019 | Cessation of Clive Barlow as a person with significant control on 16 October 2019 (1 page) |
13 March 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
31 October 2016 | Confirmation statement made on 30 October 2016 with updates (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
20 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
3 March 2014 | Registered office address changed from 128 Brook Street Chester CH1 3DU United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 128 Brook Street Chester CH1 3DU United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 128 Brook Street Chester CH1 3DU United Kingdom on 3 March 2014 (1 page) |
12 November 2013 | Appointment of Mr Paul Leslie Higgins as a director (2 pages) |
12 November 2013 | Appointment of Mr Paul Leslie Higgins as a director (2 pages) |
12 November 2013 | Appointment of Mr Clive Barlow as a director (2 pages) |
12 November 2013 | Appointment of Mr Clive Barlow as a director (2 pages) |
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|
30 October 2013 | Incorporation Statement of capital on 2013-10-30
|