Advanced company searchLink opens in new window

KINGSTON UPON HULL SHOPMOBILITY LIMITED

Company number 04182855

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Aug 2011 CH01 Director's details changed for Geoffrey Raymond Beal on 5 August 2011
12 Apr 2011 AR01 Annual return made up to 20 March 2011
07 Mar 2011 AP01 Appointment of Joan Coleburn as a director
07 Mar 2011 AP01 Appointment of Herbert Coleburn as a director
25 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
26 Oct 2010 TM02 Termination of appointment of Diane Pugh as a secretary
26 Oct 2010 TM01 Termination of appointment of William Jackson as a director
26 Oct 2010 TM01 Termination of appointment of Diane Pugh as a director
14 Apr 2010 AR01 Annual return made up to 20 March 2010
31 Oct 2009 AP01 Appointment of Barry Stewart as a director
11 Sep 2009 288b Appointment terminated director linda rhoades
11 Sep 2009 288b Appointment terminated director joyce korczak fields
11 Sep 2009 288b Appointment terminated director daniel brown
11 Sep 2009 288a Director appointed habib khan
11 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
15 May 2009 363a Annual return made up to 20/03/09
15 May 2009 288c Director's change of particulars / linda rhoades / 01/04/2009
08 May 2009 288c Director's change of particulars / linda rhoades / 01/04/2009
05 Mar 2009 288b Appointment terminated director trevor curtis
22 Jan 2009 AA Partial exemption accounts made up to 31 March 2008
16 Oct 2008 288a Director appointed margaret may diment
16 Oct 2008 288a Director appointed terence diment
23 Jul 2008 288a Director appointed linda may rhoades
03 Jul 2008 363s Annual return made up to 20/03/08