SHOPMOBILITY (NUNEATON & BEDWORTH) LTD.
Company number 05047205
- Company Overview for SHOPMOBILITY (NUNEATON & BEDWORTH) LTD. (05047205)
- Filing history for SHOPMOBILITY (NUNEATON & BEDWORTH) LTD. (05047205)
- People for SHOPMOBILITY (NUNEATON & BEDWORTH) LTD. (05047205)
- More for SHOPMOBILITY (NUNEATON & BEDWORTH) LTD. (05047205)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Jul 2024 | AP01 | Appointment of Mr David John Harris as a director on 28 June 2024 | |
18 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
24 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 May 2022 | AD01 | Registered office address changed from Ropewalk Unit 1, Ropewalk, Coton Road, Nuneaton Warwickshire CV11 5TQ England to Ropewalk Coton Road Nuneaton Warwickshire CV11 5TQ on 19 May 2022 | |
19 May 2022 | AD01 | Registered office address changed from 42 Cleveland Road Bulkington Bedworth CV12 9PH England to Ropewalk Unit 1, Ropewalk, Coton Road, Nuneaton Warwickshire CV11 5TQ on 19 May 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Kenneth Bagnall as a director on 28 October 2020 | |
25 Apr 2020 | AD01 | Registered office address changed from Unit 1 Coton Road Nuneaton Warwickshire CV11 5TQ to 42 Cleveland Road Bulkington Bedworth CV12 9PH on 25 April 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Joan Allan on 22 April 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Trevor Keith Allan on 22 April 2020 | |
22 Apr 2020 | CH01 | Director's details changed for Joan Allan on 22 April 2020 | |
06 Feb 2020 | AP01 | Appointment of Mr Kenneth Bagnall as a director on 27 January 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Kenneth Bagnall as a director on 10 July 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |