Advanced company searchLink opens in new window

NATIONAL FEDERATION OF SHOPMOBILITY UK

Company number 03689727

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)
16 Dec 2016 AD01 Registered office address changed from 14 Suite 4.6, the Loom 14 Gowers Walk London E1 8PY England to Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 16 December 2016
28 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
23 May 2016 AD01 Registered office address changed from C/O New Loom House, Suite 4.06 101 Back Church Lane London E1 1LU to 14 Suite 4.6, the Loom 14 Gowers Walk London E1 8PY on 23 May 2016
21 Jan 2016 AR01 Annual return made up to 29 December 2015 no member list
16 Dec 2015 AA Total exemption full accounts made up to 30 June 2015
18 Feb 2015 AR01 Annual return made up to 29 December 2014 no member list
07 Jan 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
01 Nov 2014 TM02 Termination of appointment of Richard Ashdown as a secretary on 31 October 2014
01 Nov 2014 TM01 Termination of appointment of Edward Goerge Trevor as a director on 31 October 2014
01 Nov 2014 TM01 Termination of appointment of Richard Geeve Ouston as a director on 31 October 2014
01 Nov 2014 TM01 Termination of appointment of Anthony John Everitt as a director on 31 October 2014
01 Nov 2014 TM01 Termination of appointment of Adil Dean as a director on 31 October 2014
01 Nov 2014 TM01 Termination of appointment of Nigel Thomas Dotchin as a director on 31 October 2014
01 Nov 2014 AP01 Appointment of Mr Raymond Hodgkinson as a director on 1 November 2014
01 Nov 2014 AP01 Appointment of Ms Tracey Jayne Lloyd as a director on 1 November 2014
01 Nov 2014 AD01 Registered office address changed from C/O the Wessex Business Solutions, Co Ltd Po Box 6641, Christchurch Dorset BH23 9DQ to C/O New Loom House, Suite 4.06 101 Back Church Lane London E1 1LU on 1 November 2014
15 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
05 Jan 2014 AR01 Annual return made up to 29 December 2013 no member list
09 Oct 2013 AP01 Appointment of Mr Anthony John Everitt as a director
09 Oct 2013 TM01 Termination of appointment of David Phelps as a director
09 Oct 2013 TM01 Termination of appointment of Barbara Driver as a director
08 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
29 Sep 2013 AP01 Appointment of Mr Nigel Thomas Dotchin as a director
03 Jan 2013 AR01 Annual return made up to 29 December 2012 no member list
02 Nov 2012 AP01 Appointment of Mr Adil Jahengir Dean as a director