B MOBILE COMMUNICATIONS LIMITED

Company Documents

DateDescription
14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM
LCP HOUSE FIRST AVENUE
PENSNETT TRADING ESTATE
KINGSWINFORD
WEST MIDLANDS
DY6 7NA

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/03/1412 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/05/1310 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM
UNIT 2 THE ASHLANE CENTRE
WORCESTER ROAD
KIDDERMINSTER
WORCESTERSHIRE
DY10 1JR
ENGLAND

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/05/123 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM UNIT 24 PARK STREET STOURBRIDGE WEST MIDLANDS DY8 1BY ENGLAND

View Document

07/06/117 June 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM C/O MR J BUSTIN 24 PARK STREET STOURBRIDGE WEST MIDLANDS DY8 1BY ENGLAND

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR

View Document

04/05/104 May 2010 SECRETARY APPOINTED MR JAMES NORMAN BUSTIN

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR JAMES NORMAN BUSTIN

View Document

03/05/103 May 2010 APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR

View Document

03/05/103 May 2010 REGISTERED OFFICE CHANGED ON 03/05/2010 FROM 12 HADEN CLOSE CRADLEY HEATH WEST MIDLANDS B64 7JH ENGLAND

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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