1ST CALL MOBILITY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Mark Gary Austin as a secretary on 2025-07-14

View Document

18/07/2518 July 2025 NewTermination of appointment of Mark Gary Austin as a director on 2025-07-14

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

21/11/2321 November 2023 Termination of appointment of Sukraj Singh Gill as a secretary on 2023-07-15

View Document

20/07/2320 July 2023 Appointment of Mr Mark Gary Austin as a director on 2023-07-15

View Document

20/07/2320 July 2023 Termination of appointment of Sukraj Singh Gill as a director on 2023-07-15

View Document

20/07/2320 July 2023 Appointment of Mr Mark Gary Austin as a secretary on 2023-07-15

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

18/01/2318 January 2023 Termination of appointment of Paul Gerard Lyon as a director on 2023-01-05

View Document

10/01/2310 January 2023 Full accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BLOOM

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD BLOOM

View Document

29/06/1829 June 2018 SECRETARY APPOINTED MR SUKRAJ SINGH GILL

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DORRIAN

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR SUKRAJ SINGH GILL

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MRS BETTINA TUDOR FITT

View Document

19/02/1819 February 2018 CESSATION OF GETINGE HOLDING LIMITED AS A PSC

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARJO AB

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNTLEIGH TECHNOLOGY LIMITED

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR HARNISH HADANI

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR PAUL GERARD LYON

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR WILLIAM DORRIAN

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR AVRIL FORDE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MS AVRIL ANN FORDE

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR RICHARD MARK BLOOM

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR HARNISH MATHURADAS HADANI

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVISON

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK CURTIS

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUCKLE

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, DIRECTOR MAXWELL MURRAY

View Document

23/06/1623 June 2016 SECRETARY APPOINTED RICHARD MARK BLOOM

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR KHIZER ISMAIL IBRAHIM

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BAROS HOUSE ELIZABETH WAY HARLOW ESSEX CM19 5AR

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVISON

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/02/1619 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1619 February 2016 ADOPT ARTICLES 04/02/2016

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR MARK CURTIS

View Document

16/05/1516 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/05/151 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BUCKLE / 28/01/2015

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL MURRAY / 01/12/2013

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR DAVISON / 01/12/2013

View Document

29/04/1429 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN DAVISON / 01/12/2013

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BUCKLE / 01/12/2013

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/03/1418 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/06/137 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

07/05/137 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

05/01/135 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/08/128 August 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL MURRAY / 01/03/2012

View Document

03/05/113 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL MURRAY / 01/01/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR DAVISON / 01/01/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BUCKLE / 01/01/2011

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY WRIGHTMAN

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1015 September 2010 REGISTERED OFFICE CHANGED ON 15/09/2010 FROM UNIT 1 NEW HORIZON BUSINESS PARK BARROWS ROAD HARLOW ESSEX CM19 5FN

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 26/04/10 STATEMENT OF CAPITAL GBP 200

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STYEPHEN JOHN BUCKLE / 01/01/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN DAVISON / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL MURRAY / 01/01/2010

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM UNIT 1 NEW HORIZON BUSINESS CENTRE BARROWS ROAD HARLOW ESSEX CM19 5FN

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TREVOR DAVISON / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED STYEPHEN JOHN BUCKLE

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MAXWELL MURRAY

View Document

04/06/094 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: ROYDON MILL CARAVAN PARK ROYDON NEAR HARLOW ESSEX CM19 5EJ

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED GLOBAL CARAVANS LIMITED CERTIFICATE ISSUED ON 27/07/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/05/004 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

20/04/9820 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/07/975 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/07/975 July 1997 EXEMPTION FROM APPOINTING AUDITORS 17/04/97

View Document

03/05/973 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/05/9626 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/05/954 May 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/04/9426 April 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/04/9325 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9330 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/04/9224 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/911 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9125 April 1991 RETURN MADE UP TO 14/04/91; FULL LIST OF MEMBERS

View Document

25/04/9125 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/05/904 May 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/897 March 1989 NEW DIRECTOR APPOINTED

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 2-4 HIGH STREET LONDON E15 2PP

View Document

24/01/8924 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM: 399 ROMAN ROAD BOW LONDON E3 5QS

View Document

13/10/8713 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/09/8717 September 1987 REGISTERED OFFICE CHANGED ON 17/09/87 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

17/09/8717 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/8717 September 1987 ALTER MEM AND ARTS 100787

View Document

17/09/8717 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 COMPANY NAME CHANGED BLUNTBROOK LIMITED CERTIFICATE ISSUED ON 04/08/87

View Document

06/07/876 July 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company