Advanced company searchLink opens in new window

THE MOBILITY EQUIPMENT COMPANY LIMITED

Company number 04234000

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)
15 Jan 2015 AD01 Registered office address changed from , 136 Ashby Road, Hinckley, Leicestershire, LE10 1SN to Unit 4 Jubilee Business Park Jubilee Way Grange Moor West Yorkshire WF4 4TD on 15 January 2015
15 Jan 2015 TM02 Termination of appointment of Timothy Fergus as a secretary on 19 December 2014
15 Jan 2015 TM01 Termination of appointment of Caroline Grant as a director on 19 December 2014
15 Jan 2015 AP03 Appointment of Alastair James Walker as a secretary on 19 December 2014
15 Jan 2015 AP01 Appointment of Mr Stuart Meldrum as a director on 19 December 2014
15 Jan 2015 AP01 Appointment of Mr Alastair James Walker as a director on 19 December 2014
15 Jan 2015 TM01 Termination of appointment of Timothy Fergus as a director on 19 December 2014
15 Jan 2015 AA01 Current accounting period extended from 30 June 2015 to 30 November 2015
15 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
25 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
03 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
21 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Caroline Grant on 7 May 2013
07 May 2013 CH01 Director's details changed for Timothy Fergus on 7 May 2013
07 May 2013 CH03 Secretary's details changed for Timothy Fergus on 7 May 2013
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
16 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
04 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
04 Jul 2011 CH01 Director's details changed for Timothy Fergus on 4 July 2011
04 Jul 2011 CH01 Director's details changed for Caroline Grant on 4 July 2011
04 Jul 2011 CH03 Secretary's details changed for Timothy Fergus on 4 July 2011
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010