CONCORD MOBILITY LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Micro company accounts made up to 2024-10-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-06-02 with no updates |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/07/2429 July 2024 | Micro company accounts made up to 2023-10-31 |
06/06/246 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-30 with updates |
22/12/2222 December 2022 | Appointment of Ms Lisa Bradbury as a director on 2022-11-01 |
22/12/2222 December 2022 | Appointment of Mr Jordan Cheetham as a director on 2022-11-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/12/219 December 2021 | Termination of appointment of Donna Louise Taylor as a secretary on 2021-10-29 |
22/11/2122 November 2021 | Termination of appointment of Donna Louise Taylor as a director on 2021-10-29 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/06/2116 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
06/06/216 June 2021 | CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/06/2019 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 7 CONCORD WAY DUKINFIELD CHESHIRE SK16 4DB |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LOUISE TAYLOR / 31/01/2016 |
14/06/1614 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
14/06/1614 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS DONNA LOUISE TAYLOR / 31/01/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/06/1510 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LOUISE TAYLOR / 01/04/2014 |
12/06/1412 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
12/06/1412 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MS DONNA LOUISE TAYLOR / 01/04/2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/12/1312 December 2013 | PREVSHO FROM 30/06/2014 TO 31/10/2013 |
08/11/138 November 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES RAWLINSON |
08/11/138 November 2013 | SECRETARY APPOINTED MS DONNA LOUISE TAYLOR |
08/11/138 November 2013 | APPOINTMENT TERMINATED, DIRECTOR JAMES RAWLINSON |
08/11/138 November 2013 | DIRECTOR APPOINTED MS DONNA LOUISE TAYLOR |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP RAWLINSON / 21/05/2012 |
19/06/1219 June 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1113 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP RAWLINSON / 21/05/2011 |
13/06/1113 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP RAWLINSON / 21/05/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH CHAPMAN / 21/05/2010 |
20/01/1020 January 2010 | 30/06/09 TOTAL EXEMPTION FULL |
12/06/0912 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES RAWLINSON / 12/06/2009 |
06/06/096 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | CURREXT FROM 31/05/2009 TO 30/06/2009 |
30/07/0830 July 2008 | DIRECTOR APPOINTED MR JAMES PHILIP RAWLINSON |
10/06/0810 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / JAMES RAWLINSON / 09/06/2008 |
10/06/0810 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAPMAN / 09/06/2008 |
04/06/084 June 2008 | SECRETARY APPOINTED MR JAMES PHILIP RAWLINSON |
04/06/084 June 2008 | DIRECTOR APPOINTED MR DAVID KENNETH CHAPMAN |
21/05/0821 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/05/0821 May 2008 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
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