Advanced company searchLink opens in new window

WEST LANCASHIRE SHOPMOBILITY LIMITED

Company number 05048124

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)
13 Aug 2008 288a Director appointed carol ann doidge
13 Aug 2008 288a Director appointed paul david miller
11 Aug 2008 288b Appointment terminate, director and secretary john phillip bragg logged form
06 Aug 2008 288b Appointment terminate, director robin hooson logged form
31 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
29 May 2008 288b Appointment terminated director charles ruthwell
14 May 2008 288a Director appointed winifred ann carnegie
07 May 2008 288b Appointment terminate, director norman chandley logged form
07 May 2008 288a Director appointed peter rouse
07 May 2008 288a Director appointed martin john culkin
07 May 2008 288a Director appointed cynthia elizabeth robertson
07 May 2008 288a Director appointed anthony colin wilson
07 May 2008 363s Annual return made up to 18/02/08
21 Apr 2008 363s 18/02/07 amend
  • 363(287) ‐ Registered office changed on 21/04/08
21 Feb 2008 288b Director resigned
08 Feb 2008 288b Director resigned
27 Jul 2007 AA Total exemption full accounts made up to 31 March 2007
02 Mar 2007 363s Annual return made up to 18/02/07
12 Jun 2006 AA Total exemption full accounts made up to 31 March 2006
16 Mar 2006 363s Annual return made up to 18/02/06
12 Sep 2005 AA Total exemption full accounts made up to 31 March 2005
26 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2005 363s Annual return made up to 18/02/05
14 Dec 2004 225 Accounting reference date extended from 28/02/05 to 31/03/05
18 Feb 2004 NEWINC Incorporation