JOSHUA TREE MOBILITY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/04/2016 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MS DONNA MCLEAN WILSON / 06/04/2016

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA MCLEAN WILSON / 19/11/2017

View Document

21/11/1721 November 2017 PSC'S CHANGE OF PARTICULARS / MS DONNA MCLEAN WILSON / 19/11/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM C/O COBB BURGIN & CO 129A MIDDLETON BOULEVARD WOLLATON PARK NOTTINGHAM NG8 1FW ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA MCLEAN WILSON / 11/05/2017

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM 129A MIDDLETON BOULEVARD NOTTINGHAM NG8 1FW ENGLAND

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM 5 NASEBY AVENUE NEWARK NOTTINGHAMSHIRE NG24 2GB

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/04/1628 April 2016 PREVSHO FROM 31/03/2016 TO 31/08/2015

View Document

23/11/1523 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

21/11/1421 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 087823680001

View Document

29/11/1329 November 2013 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

19/11/1319 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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