THE MOBILE BASE COMPANY (SHROPSHIRE) LIMITED
Company number 02803133
- Company Overview for THE MOBILE BASE COMPANY (SHROPSHIRE) LIMITED (02803133)
- Filing history for THE MOBILE BASE COMPANY (SHROPSHIRE) LIMITED (02803133)
- People for THE MOBILE BASE COMPANY (SHROPSHIRE) LIMITED (02803133)
- More for THE MOBILE BASE COMPANY (SHROPSHIRE) LIMITED (02803133)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jun 2023 | CS01 | Confirmation statement made on 24 March 2023 with updates | |
13 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
01 Feb 2023 | TM01 | Termination of appointment of David William Banbery as a director on 15 July 2022 | |
01 Feb 2023 | TM02 | Termination of appointment of David William Banbery as a secretary on 15 July 2022 | |
24 Jan 2023 | PSC01 | Notification of Cheryl Banbery as a person with significant control on 28 October 2022 | |
24 Jan 2023 | PSC07 | Cessation of David William Banbery as a person with significant control on 28 October 2022 | |
24 Jan 2023 | AP01 | Appointment of Mr George Howard Sabin as a director on 28 October 2022 | |
24 Jan 2023 | AP01 | Appointment of Mrs Cheryl Banbery as a director on 28 October 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
24 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with no updates | |
22 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
17 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Unit E1 Stafford Park 15 Telford Shropshire TF3 3BB to 1 the Coach House Farm Lane Horsehay Telford Shropshire TF4 2NE on 3 December 2019 | |
18 May 2019 | CS01 | Confirmation statement made on 24 March 2019 with updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
19 Dec 2018 | SH20 | Statement by Directors | |
19 Dec 2018 | SH19 |
Statement of capital on 19 December 2018
|
|
19 Dec 2018 | CAP-SS | Solvency Statement dated 11/12/18 |