POOLE MOBILITY LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM CORNERWAYS HOUSE SCHOOL LANE RINGWOOD HAMPSHIRE BH24 1LG

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, SECRETARY KIM SHEARER

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED TIMOTHY DAVID MABBETT

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR KIM SHEARER

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE STRONG

View Document

05/05/165 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY

View Document

16/06/1416 June 2014 SAIL ADDRESS CREATED

View Document

16/06/1416 June 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/07/134 July 2013 DIRECTOR APPOINTED KIM ELIZABETH SHEARER

View Document

04/07/134 July 2013 DIRECTOR APPOINTED TERENCE WILLIAM STRONG

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY BARBARA WEARNE

View Document

24/06/1324 June 2013 SECRETARY APPOINTED KIM ELIZABETH SHEARER

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARILYN MARKS

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA WEARNE

View Document

19/06/1319 June 2013 ADOPT ARTICLES 12/06/2013

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WEARNE / 07/09/2011

View Document

03/05/123 May 2012 SECRETARY'S CHANGE OF PARTICULARS / BARBARA WEARNE / 07/09/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WEARNE / 07/09/2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

04/06/104 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 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