MID DEVON MOBILITY

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

12/12/2412 December 2024 Appointment of Mrs Mary Moore as a director on 2024-09-01

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Termination of appointment of John Dennis Rogers as a director on 2023-06-03

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

21/07/1421 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

11/06/1411 June 2014 10/05/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA FULLILOVE

View Document

13/06/1313 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/05/1310 May 2013 10/05/13 NO MEMBER LIST

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN HANCOCK

View Document

05/07/125 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 17/04/12 NO MEMBER LIST

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 17/04/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / FAYE ASHTON / 17/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WALKER / 17/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FULLILOVE / 17/04/2010

View Document

10/06/1010 June 2010 17/04/10 NO MEMBER LIST

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ERNEST GOFF / 17/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWIN HANCOCK / 17/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE SMITH / 17/04/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERTSON / 17/04/2010

View Document

08/07/098 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/07/097 July 2009 SECRETARY APPOINTED FAYE ASHTON

View Document

07/07/097 July 2009 SECRETARY RESIGNED JULIE WOOLLEY

View Document

08/06/098 June 2009 ANNUAL RETURN MADE UP TO 17/04/09

View Document

01/06/091 June 2009 Director Appointed Derek Ernest Goff Logged Form

View Document

01/06/091 June 2009 DIRECTOR RESIGNED BRIAN MURRELL

View Document

01/06/091 June 2009 DIRECTOR APPOINTED SARAH SMITH

View Document

01/06/091 June 2009 DIRECTOR RESIGNED GRAHAM ROBERTS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED DEREK ERNEST GOFF

View Document

15/07/0815 July 2008 31/03/08 PARTIAL EXEMPTION

View Document

23/05/0823 May 2008 ANNUAL RETURN MADE UP TO 17/04/08

View Document

31/07/0731 July 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 17/04/07

View Document

27/07/0627 July 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 ANNUAL RETURN MADE UP TO 17/04/06

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/05/0512 May 2005 ANNUAL RETURN MADE UP TO 17/04/05

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 ANNUAL RETURN MADE UP TO 17/04/04;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

01/06/031 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0317 April 2003 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