THE HEARING AND MOBILITY STORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/01/2514 January 2025 | Register inspection address has been changed to 1st Floor 130 High Street Marlborough Wiltshire SN8 1LZ |
03/12/243 December 2024 | Confirmation statement made on 2024-11-18 with updates |
05/11/245 November 2024 | Satisfaction of charge 070806240002 in full |
06/08/246 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-18 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Director's details changed for Mr Nicholas Laurence Jephson on 2023-04-13 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-18 with updates |
18/11/2118 November 2021 | Director's details changed for Mr William Birkmyre Sutherland Mcivor on 2021-11-01 |
18/11/2118 November 2021 | Director's details changed for Mr Nicholas Laurence Jephson on 2021-11-01 |
21/10/2121 October 2021 | Director's details changed for Mr Timothy Paul Jephson on 2021-10-15 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES |
17/09/1817 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
06/10/176 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/11/1330 November 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
13/09/1213 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/02/126 February 2012 | DIRECTOR APPOINTED NICHOLAS LAWRENCE JEPHSON |
06/02/126 February 2012 | DIRECTOR APPOINTED MR TIMOTHY PAUL JEPHSON |
02/12/112 December 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
14/11/1114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON |
14/11/1114 November 2011 | PREVSHO FROM 31/10/2011 TO 31/03/2011 |
14/11/1114 November 2011 | APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON |
22/06/1122 June 2011 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM UNIT 12 RUSHY PLATT INDUSTRIAL ESTATE CAEN VIEW SWINDON WILTSHIRE SN5 8WQ UNITED KINGDOM |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/06/112 June 2011 | 20/05/11 STATEMENT OF CAPITAL GBP 200 |
26/05/1126 May 2011 | 20/05/11 STATEMENT OF CAPITAL GBP 140 |
09/04/119 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/03/1116 March 2011 | PREVSHO FROM 30/11/2010 TO 31/10/2010 |
02/12/102 December 2010 | Annual return made up to 18 November 2010 with full list of shareholders |
02/12/102 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JACKSON / 13/11/2010 |
01/12/101 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW JACKSON / 13/11/2010 |
24/09/1024 September 2010 | DIRECTOR APPOINTED MR WILLIAM BIRKMYRE SUTHERLAND MCIVOR |
23/09/1023 September 2010 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 85 HIGH STREET WEST WICKHAM BR40LS ENGLAND |
18/11/0918 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE HEARING AND MOBILITY STORE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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