Advanced company searchLink opens in new window

MOBILITY BATHING GROUP LIMITED

Company number 05522263

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)
10 May 2024 CH01 Director's details changed for Mr Lee Richard Ellis on 1 June 2021
08 May 2024 PSC05 Change of details for Mobility Group Limited as a person with significant control on 29 August 2019
01 May 2024 RP04PSC02 Second filing for the notification of Mobility Group Limited as a person with significant control
22 Apr 2024 AA Full accounts made up to 31 August 2023
30 Nov 2023 AP01 Appointment of Mr Sotos Constantinides as a director on 30 October 2023
19 Oct 2023 TM01 Termination of appointment of Stephen Michael Murray as a director on 18 October 2023
08 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
10 Jun 2023 AA Full accounts made up to 31 August 2022
02 Dec 2022 AA Full accounts made up to 31 August 2021
30 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
30 Aug 2022 AA01 Current accounting period shortened from 30 August 2021 to 29 August 2021
15 Dec 2021 AP01 Appointment of Stephen Michael Murray as a director on 18 October 2021
15 Dec 2021 TM01 Termination of appointment of Jeremy Simon Ling as a director on 16 November 2021
09 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
03 Jun 2021 AA Full accounts made up to 31 August 2020
04 Sep 2020 AA Full accounts made up to 31 August 2019
24 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
20 Feb 2020 AP01 Appointment of Mr Jeremy Simon Ling as a director on 1 December 2019
20 Feb 2020 TM01 Termination of appointment of Lawrence Edward Warriner as a director on 17 February 2020
20 Feb 2020 TM01 Termination of appointment of Kevin Bage as a director on 31 January 2020
29 Aug 2019 AD01 Registered office address changed from Premier House Hewell Road Redditch B97 6BW England to Unit 20-21 Padgets Lane Redditch B98 0RA on 29 August 2019
05 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
11 Jul 2019 AA Full accounts made up to 31 August 2018
24 May 2019 AA01 Previous accounting period shortened from 31 August 2018 to 30 August 2018
01 May 2019 TM01 Termination of appointment of Kevin Thomas Justice as a director on 30 April 2019