B MOBILE COMMUNICATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
| 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 |
| 24/11/1624 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 23/02/1623 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 26/02/1526 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 12/03/1412 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 10/05/1310 May 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 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 |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 03/05/123 May 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
| 22/11/1122 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 07/06/117 June 2011 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM UNIT 24 PARK STREET STOURBRIDGE WEST MIDLANDS DY8 1BY ENGLAND |
| 07/06/117 June 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
| 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 |
| 04/05/104 May 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR |
| 04/05/104 May 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR |
| 04/05/104 May 2010 | SECRETARY APPOINTED MR JAMES NORMAN BUSTIN |
| 04/05/104 May 2010 | DIRECTOR APPOINTED MR JAMES NORMAN BUSTIN |
| 03/05/103 May 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR |
| 03/05/103 May 2010 | REGISTERED OFFICE CHANGED ON 03/05/2010 FROM 12 HADEN CLOSE CRADLEY HEATH WEST MIDLANDS B64 7JH ENGLAND |
| 22/02/1022 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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