CONCORD MOBILITY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Micro company accounts made up to 2023-10-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

22/12/2222 December 2022 Appointment of Ms Lisa Bradbury as a director on 2022-11-01

View Document

22/12/2222 December 2022 Appointment of Mr Jordan Cheetham as a director on 2022-11-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/12/219 December 2021 Termination of appointment of Donna Louise Taylor as a secretary on 2021-10-29

View Document

22/11/2122 November 2021 Termination of appointment of Donna Louise Taylor as a director on 2021-10-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

06/06/216 June 2021 CONFIRMATION STATEMENT MADE ON 30/05/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 7 CONCORD WAY DUKINFIELD CHESHIRE SK16 4DB

View Document

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/06/1614 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LOUISE TAYLOR / 31/01/2016

View Document

14/06/1614 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MS DONNA LOUISE TAYLOR / 31/01/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA LOUISE TAYLOR / 01/04/2014

View Document

12/06/1412 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS DONNA LOUISE TAYLOR / 01/04/2014

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/12/1312 December 2013 PREVSHO FROM 30/06/2014 TO 31/10/2013

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY JAMES RAWLINSON

View Document

08/11/138 November 2013 SECRETARY APPOINTED MS DONNA LOUISE TAYLOR

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES RAWLINSON

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MS DONNA LOUISE TAYLOR

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP RAWLINSON / 21/05/2012

View Document

19/06/1219 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP RAWLINSON / 21/05/2011

View Document

13/06/1113 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHILIP RAWLINSON / 21/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH CHAPMAN / 21/05/2010

View Document

20/01/1020 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES RAWLINSON / 12/06/2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED MR JAMES PHILIP RAWLINSON

View Document

10/06/0810 June 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES RAWLINSON / 09/06/2008

View Document

10/06/0810 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAPMAN / 09/06/2008

View Document

04/06/084 June 2008 SECRETARY APPOINTED MR JAMES PHILIP RAWLINSON

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR DAVID KENNETH CHAPMAN

View Document

21/05/0821 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

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