Advanced company searchLink opens in new window

UK MOBILITY DIRECT LTD

Company number 08566235

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)
29 May 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
01 May 2015 TM02 Termination of appointment of Courtney Symons as a secretary on 1 May 2015
01 May 2015 AP03 Appointment of Mr David George Waters as a secretary on 1 May 2015
30 Apr 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 March 2015
27 Mar 2015 AP01 Appointment of Mr Frederick George Waters as a director on 1 March 2015
27 Mar 2015 AD01 Registered office address changed from 28 Jubilee End Lawford Manningtree Essex CO11 1UR to 29 Greenbox Estate Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL on 27 March 2015
12 Feb 2015 TM01 Termination of appointment of Courtney Symons as a director on 1 February 2015
12 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jan 2015 AP01 Appointment of Mr David George Waters as a director on 20 January 2015
14 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
13 Oct 2014 TM01 Termination of appointment of Jane Searle as a director on 1 January 2014
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 December 2013
12 Jun 2013 NEWINC Incorporation
Statement of capital on 2013-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted