SHOPMOBILITY SOUTH GLOUCESTERSHIRE
Company number 05286127
- Company Overview for SHOPMOBILITY SOUTH GLOUCESTERSHIRE (05286127)
- Filing history for SHOPMOBILITY SOUTH GLOUCESTERSHIRE (05286127)
- People for SHOPMOBILITY SOUTH GLOUCESTERSHIRE (05286127)
- More for SHOPMOBILITY SOUTH GLOUCESTERSHIRE (05286127)
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) |
---|---|---|---|
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 15 November 2011 no member list | |
09 Dec 2011 | AP01 | Appointment of Mr Michael Stewart Pearce as a director | |
09 Dec 2011 | AP01 | Appointment of Mr Wulstan Perks as a director | |
09 Dec 2011 | AP01 | Appointment of Mr Dafydd Holbrook as a director | |
09 Dec 2011 | AP01 | Appointment of Mrs Ann Aplin as a director | |
09 Dec 2011 | TM01 | Termination of appointment of Ann Hulme as a director | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
07 Dec 2010 | TM02 | Termination of appointment of Ann Hulme as a secretary | |
07 Dec 2010 | AR01 | Annual return made up to 15 November 2010 no member list | |
06 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 15 November 2009 no member list | |
14 Dec 2009 | AP01 | Appointment of Martin Monk as a director | |
14 Dec 2009 | AP01 | Appointment of Michael Robbins as a director | |
14 Dec 2009 | CH01 | Director's details changed for Mrs Kay Crowe on 13 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Ann Elizabeth Hulme on 13 December 2009 | |
14 Dec 2009 | AD01 | Registered office address changed from 2 North Parade Yate Bristol South Gloucestershire BS37 4AN on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for David Bell on 13 December 2009 | |
14 Dec 2009 | CH03 | Secretary's details changed for Ann Elizabeth Hulme on 13 December 2009 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
26 Aug 2009 | 225 | Accounting reference date shortened from 30/11/2008 to 31/10/2008 | |
29 Jan 2009 | 363a | Annual return made up to 15/11/08 | |
29 Jan 2009 | 288c | Director's change of particulars / kay crowe / 28/01/2009 | |
29 Jan 2009 | 288b | Appointment terminated director margaret bracey | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from poole court poole court drive yate south gloucestershire BS37 5PP |