Company NameMullan Construction Limited
DirectorsPeter Mullan and Rebecca Louise Mullan
Company StatusActive
Company Number01797049
CategoryPrivate Limited Company
Incorporation Date5 March 1984(40 years, 2 months ago)
Previous NameMulmur Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Mullan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2002(18 years after company formation)
Appointment Duration22 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMichael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary NameMr Peter Mullan
NationalityBritish
StatusCurrent
Appointed02 March 2002(18 years after company formation)
Appointment Duration22 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Rebecca Louise Mullan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(37 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMr Lawrence Mullan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(7 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 April 2002)
RoleBuilding Sub-Contractors
Correspondence Address56 Bramingham Road
Luton
Bedfordshire
LU3 2SW
Director NamePeter Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed03 June 1991(7 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 March 2002)
RoleBuilding Sub-Contractors
Correspondence Address3 Farley Hill Road
Luton
Bedfordshire
LU1 5EE
Secretary NameMr Lawrence Mullan
NationalityBritish
StatusResigned
Appointed03 June 1991(7 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 April 2002)
RoleCompany Director
Correspondence Address56 Bramingham Road
Luton
Bedfordshire
LU3 2SW
Director NameMr Brendan Mullan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2002(18 years after company formation)
Appointment Duration13 years, 4 months (resigned 25 July 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMs Patricia Ann Petrou
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2015(31 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Michael Filiou Plc Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressMichael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,185,896
Cash£8
Current Liabilities£319,172

Accounts

Latest Accounts29 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 October

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

27 July 2010Delivered on: 10 August 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south east side of water end road, maulden, bedfordshire t/no BD189850 and BD199491.
Outstanding
14 July 2010Delivered on: 17 July 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 July 2008Delivered on: 17 July 2008
Persons entitled: Alan Gordon Fuller and Elizebeth Ann Fuller

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings being barns 1 and 2 manor park farm millbrook bedfordshire lying to the north of wodburn road millbrook.
Outstanding
2 October 2018Delivered on: 3 October 2018
Persons entitled: Luciano Capaldo

Classification: A registered charge
Particulars: The freehold land shown edged with red on the plan of the title BD214492 and being four parcels of land lying to the south of woburn road and one parcel of land on the north side of woburn road millbrook.
Outstanding
1 April 2014Delivered on: 4 April 2014
Persons entitled: Peninsula Finance PLC

Classification: A registered charge
Particulars: 24B cater street kempston bedfordshire t/no BD51847.
Outstanding
1 April 2014Delivered on: 4 April 2014
Persons entitled: Peninsula Finance PLC

Classification: A registered charge
Particulars: 24B cater street kempston bedfordshire t/no BD51847.
Outstanding
23 September 2013Delivered on: 1 October 2013
Persons entitled:
Elizabeth Ann Fuller
Alan Gordon Fuller

Classification: A registered charge
Particulars: Four parcels of land lying to the south of woburn road and one parcel of land on the north side of woburn road millbrook central bedfordshire. Notification of addition to or amendment of charge.
Outstanding
23 September 2013Delivered on: 1 October 2013
Persons entitled:
Elizabeth Ann Fuller
Alan Gordon Fuller
Elizabeth Ann Fuller
Alan Gordon Fuller

Classification: A registered charge
Particulars: Land lying to the north of woburn road millbrook central bedfordshire. Notification of addition to or amendment of charge.
Outstanding
27 February 2013Delivered on: 6 March 2013
Persons entitled: Alan Gordon Fuller & Elizabeth Ann Fuller

Classification: Legal charge
Secured details: £250,000.00 due or to become due.
Particulars: F/H land lying to the north of woburn road, millbrook, bedfordshire together with barns erected thereon t/no BD137787.
Outstanding
27 February 2013Delivered on: 6 March 2013
Persons entitled: Alan Gordon Fuller & Elizabeth Ann Fuller

Classification: Legal charge
Secured details: £250,000.00 due or to become due.
Particulars: F/H barns 1 and 2 on the north west side of woburn road, warren farm, millbrook, bedfordshire and other land lying to the north of woburn road, millbrook t/no BD214492.
Outstanding
24 May 2007Delivered on: 30 May 2007
Satisfied on: 3 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 125 high street, clophill, bedfordshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 May 2005Delivered on: 27 May 2005
Satisfied on: 3 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 123 high street, clophill, bedfordshire t/no BD235200. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 March 2005Delivered on: 7 April 2005
Satisfied on: 3 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 cleveland rd,kempstn,bedfordshire MK42 8DW; t/nos BD51847 and B227505. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 June 2003Delivered on: 10 June 2003
Satisfied on: 3 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a industrial land & buildings at warren farm woburn street millbrook bedfordshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 June 2003Delivered on: 10 June 2003
Satisfied on: 20 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 20 smithcombe close barton le clay bedfordshire MK45 4PL. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 June 1998Delivered on: 17 July 1998
Satisfied on: 3 May 2013
Persons entitled:
Elizabeth Ann Fuller
Alan Gordon Fuller
Elizabeth Ann Fuller
Alan Gordon Fuller
Alan Gordon Fuller
Elizabeth Ann Fuller

Classification: Legal charge
Secured details: £55,000.00 due or to become due from the company to the chargees.
Particulars: Land and barn at manor park farm,woburn road,millbrook,bedfordshire.t/no.BD137789.
Fully Satisfied

Filing History

14 October 2023Compulsory strike-off action has been discontinued (1 page)
12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
5 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
22 July 2022Unaudited abridged accounts made up to 29 October 2021 (9 pages)
11 March 2022Appointment of Mrs Rebecca Louise Mullan as a director on 1 February 2022 (2 pages)
3 December 2021Notification of Rebecca Louise Mullan as a person with significant control on 30 November 2021 (2 pages)
3 December 2021Change of details for Mr Peter Mullan as a person with significant control on 30 November 2021 (2 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
11 March 2021Total exemption full accounts made up to 29 October 2020 (9 pages)
18 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 29 October 2019 (10 pages)
22 January 2020Compulsory strike-off action has been discontinued (1 page)
21 January 2020Unaudited abridged accounts made up to 29 October 2018 (9 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
18 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
24 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 October 2019 (1 page)
24 October 2019Secretary's details changed for Mr Peter Mullan on 23 September 2019 (1 page)
24 October 2019Director's details changed for Mr Peter Mullan on 23 September 2019 (2 pages)
24 October 2019Change of details for Mr Peter Mullan as a person with significant control on 23 September 2019 (2 pages)
12 September 2019Unaudited abridged accounts made up to 29 October 2017 (8 pages)
13 April 2019Confirmation statement made on 12 February 2019 with updates (5 pages)
13 April 2019Termination of appointment of Patricia Ann Petrou as a director on 1 January 2019 (1 page)
13 April 2019Change of details for Mr Peter Mullan as a person with significant control on 7 April 2018 (2 pages)
13 April 2019Cessation of Brendan Mullan as a person with significant control on 7 April 2018 (1 page)
3 October 2018Registration of charge 017970490016, created on 2 October 2018 (7 pages)
23 July 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
9 May 2018Satisfaction of charge 017970490015 in full (1 page)
9 May 2018Satisfaction of charge 7 in full (1 page)
9 May 2018Satisfaction of charge 8 in full (1 page)
9 May 2018Satisfaction of charge 017970490013 in full (1 page)
9 May 2018Satisfaction of charge 9 in full (1 page)
9 May 2018Satisfaction of charge 11 in full (1 page)
9 May 2018Satisfaction of charge 017970490014 in full (1 page)
9 May 2018Satisfaction of charge 10 in full (1 page)
9 May 2018Satisfaction of charge 017970490012 in full (1 page)
28 April 2018Total exemption small company accounts made up to 30 October 2016 (8 pages)
13 February 2018Compulsory strike-off action has been discontinued (1 page)
12 February 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages)
12 September 2017Director's details changed for Ms Patricia Ann Petrou on 4 September 2017 (2 pages)
18 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
18 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
4 July 2017Notification of Peter Mullan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
4 July 2017Notification of Brendan Mullan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Brendan Mullan as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Peter Mullan as a person with significant control on 6 April 2016 (2 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2015 (8 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2015 (8 pages)
6 March 2017Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2017-03-06
  • GBP 100
(6 pages)
6 March 2017Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2017-03-06
  • GBP 100
(6 pages)
8 August 2016Notice of completion of voluntary arrangement (10 pages)
8 August 2016Notice of completion of voluntary arrangement (10 pages)
25 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
25 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
9 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2015 (9 pages)
9 September 2015Voluntary arrangement supervisor's abstract of receipts and payments to 29 July 2015 (9 pages)
27 July 2015Appointment of Ms Patricia Ann Petrou as a director on 25 July 2015 (2 pages)
27 July 2015Termination of appointment of Brendan Mullan as a director on 25 July 2015 (1 page)
27 July 2015Appointment of Ms Patricia Ann Petrou as a director on 25 July 2015 (2 pages)
27 July 2015Termination of appointment of Brendan Mullan as a director on 25 July 2015 (1 page)
8 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
4 July 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 July 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
6 August 2014Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
6 August 2014Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
4 April 2014Registration of charge 017970490014 (17 pages)
4 April 2014Registration of charge 017970490014 (17 pages)
4 April 2014Registration of charge 017970490015 (26 pages)
4 April 2014Registration of charge 017970490015 (26 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
1 October 2013Registration of charge 017970490013 (11 pages)
1 October 2013Registration of charge 017970490012 (11 pages)
1 October 2013Registration of charge 017970490013 (11 pages)
1 October 2013Registration of charge 017970490012 (11 pages)
31 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
27 July 2013Compulsory strike-off action has been discontinued (1 page)
24 July 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
24 July 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013Satisfaction of charge 4 in full (3 pages)
3 May 2013Satisfaction of charge 3 in full (3 pages)
3 May 2013Satisfaction of charge 6 in full (3 pages)
3 May 2013Satisfaction of charge 3 in full (3 pages)
3 May 2013Satisfaction of charge 1 in full (3 pages)
3 May 2013Satisfaction of charge 1 in full (3 pages)
3 May 2013Satisfaction of charge 6 in full (3 pages)
3 May 2013Satisfaction of charge 5 in full (3 pages)
3 May 2013Satisfaction of charge 5 in full (3 pages)
3 May 2013Satisfaction of charge 4 in full (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
6 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
7 June 2012Director's details changed for Peter Mullan on 3 June 2012 (2 pages)
7 June 2012Secretary's details changed for Peter Mullan on 3 June 2012 (1 page)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
7 June 2012Director's details changed for Brendan Mullan on 3 June 2012 (2 pages)
7 June 2012Secretary's details changed for Peter Mullan on 3 June 2012 (1 page)
7 June 2012Secretary's details changed for Peter Mullan on 3 June 2012 (1 page)
7 June 2012Director's details changed for Peter Mullan on 3 June 2012 (2 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
7 June 2012Director's details changed for Peter Mullan on 3 June 2012 (2 pages)
7 June 2012Director's details changed for Brendan Mullan on 3 June 2012 (2 pages)
7 June 2012Director's details changed for Brendan Mullan on 3 June 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
7 June 2010Director's details changed for Brendan Mullan on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Brendan Mullan on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Brendan Mullan on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 June 2009Return made up to 03/06/09; full list of members (4 pages)
4 June 2009Return made up to 03/06/09; full list of members (4 pages)
3 June 2009Director and secretary's change of particulars / peter mullan / 03/06/2009 (1 page)
3 June 2009Director and secretary's change of particulars / peter mullan / 03/06/2009 (1 page)
3 June 2009Director's change of particulars / brendan mullan / 03/06/2009 (1 page)
3 June 2009Director's change of particulars / brendan mullan / 03/06/2009 (1 page)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
4 June 2008Return made up to 03/06/08; full list of members (4 pages)
4 June 2008Return made up to 03/06/08; full list of members (4 pages)
4 June 2008Registered office changed on 04/06/2008 from c/o micheal filiou PLC salisbury 81 high street potters bar hertfordshire EN6 5AS (1 page)
4 June 2008Registered office changed on 04/06/2008 from c/o micheal filiou PLC salisbury 81 high street potters bar hertfordshire EN6 5AS (1 page)
1 April 2008Registered office changed on 01/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
1 April 2008Registered office changed on 01/04/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 June 2007Return made up to 03/06/07; full list of members (7 pages)
19 June 2007Return made up to 03/06/07; full list of members (7 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
30 May 2007Particulars of mortgage/charge (5 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 June 2006Return made up to 03/06/06; full list of members (7 pages)
16 June 2006Return made up to 03/06/06; full list of members (7 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 August 2005Return made up to 03/06/05; no change of members (6 pages)
16 August 2005Return made up to 03/06/05; no change of members (6 pages)
27 May 2005Particulars of mortgage/charge (7 pages)
27 May 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
7 April 2005Particulars of mortgage/charge (7 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 June 2004Return made up to 03/06/04; full list of members (7 pages)
10 June 2004Return made up to 03/06/04; full list of members (7 pages)
31 March 2004Company name changed mulmur construction LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed mulmur construction LIMITED\certificate issued on 31/03/04 (2 pages)
28 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 July 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Return made up to 03/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2003Return made up to 03/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
20 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002Secretary resigned;director resigned (1 page)
5 August 2002Registered office changed on 05/08/02 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
5 August 2002Registered office changed on 05/08/02 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
26 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
26 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
21 July 2002Registered office changed on 21/07/02 from: 56 bramingham road luton beds LU3 2SW (1 page)
21 July 2002Registered office changed on 21/07/02 from: 56 bramingham road luton beds LU3 2SW (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Director resigned (1 page)
13 July 2001Return made up to 03/06/01; full list of members (6 pages)
13 July 2001Return made up to 03/06/01; full list of members (6 pages)
29 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
29 November 2000Accounts for a small company made up to 30 April 2000 (4 pages)
20 June 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2000Return made up to 03/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
1 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
7 June 1999Return made up to 03/06/99; no change of members (4 pages)
7 June 1999Return made up to 03/06/99; no change of members (4 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
9 July 1998Accounts for a small company made up to 30 April 1998 (6 pages)
18 June 1998Return made up to 03/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1998Return made up to 03/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
13 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 July 1997Return made up to 03/06/96; full list of members (8 pages)
10 July 1997Return made up to 03/06/96; full list of members (8 pages)
28 June 1997Return made up to 03/06/97; full list of members (6 pages)
28 June 1997Return made up to 03/06/97; full list of members (6 pages)
23 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
23 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
19 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
19 July 1995Accounts for a small company made up to 30 April 1995 (6 pages)
25 May 1995Return made up to 03/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 1995Return made up to 03/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
9 May 1995Accounts for a small company made up to 30 April 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
5 March 1984Incorporation (13 pages)
5 March 1984Certificate of incorporation (1 page)
5 March 1984Certificate of incorporation (1 page)
5 March 1984Incorporation (13 pages)