Advanced company searchLink opens in new window

FOD MOBILITY UK LIMITED

Company number 02712473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
08 May 2017 AA Full accounts made up to 31 October 2016
19 Jul 2016 AP01 Appointment of Joseph Anthony Howick as a director on 26 April 2016
26 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 170,000
06 May 2016 AA Full accounts made up to 31 October 2015
26 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 170,000
26 May 2015 CH01 Director's details changed for Nicola Jane Montero on 1 April 2015
11 May 2015 AA Full accounts made up to 31 October 2014
19 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 170,000
30 Apr 2014 AA Full accounts made up to 31 October 2013
05 Mar 2014 CH01 Director's details changed for Mr Carlos Montero on 1 February 2014
04 Mar 2014 CH01 Director's details changed for Mr John Hugh Yarroll on 1 February 2014
04 Mar 2014 CH01 Director's details changed for Nicola Jane Montero on 1 February 2014
01 Jul 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
07 May 2013 AA Full accounts made up to 31 October 2012
16 Oct 2012 AD01 Registered office address changed from 11 Lime Hill Road Tunbridge Wells Kent TN1 1LJ United Kingdom on 16 October 2012
15 Oct 2012 TM01 Termination of appointment of Terence Drane as a director
15 Oct 2012 TM02 Termination of appointment of Simon Judd as a secretary
13 Jun 2012 AP01 Appointment of Mr Carlos Montero as a director
21 May 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
21 May 2012 CH01 Director's details changed for Nicola Jane Montero on 26 April 2012
20 Apr 2012 AA Full accounts made up to 31 October 2011
02 Jun 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
02 Jun 2011 AD01 Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2 June 2011
25 Feb 2011 AA Full accounts made up to 31 October 2010