MOBILITY 2000 LIMITED

1 St. Georges Lane, Thornton-Cleveleys, FY5 3LT, Lancashire, England
StatusACTIVE
Company No.05783711
CategoryPrivate Limited Company
Incorporated18 Apr 2006
Age18 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

MOBILITY 2000 LIMITED is an active private limited company with number 05783711. It was incorporated 18 years, 1 month, 2 days ago, on 18 April 2006. The company address is 1 St. Georges Lane, Thornton-cleveleys, FY5 3LT, Lancashire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2016

Action Date: 23 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 057837110003

Charge creation date: 2016-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2016

Action Date: 19 Feb 2016

Category: Address

Type: AD01

New address: 1 st. Georges Lane Thornton-Cleveleys Lancashire FY5 3LT

Change date: 2016-02-19

Old address: 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2015

Action Date: 16 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-16

Charge number: 057837110002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Capital name of class of shares

Date: 25 Mar 2014

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Pegler

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederique Harwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Sarah Louise Pegler

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mike Harwood

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Simon Pegler

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Frederique Harwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/07; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/04/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A19 COMPLETE PROPERTY SOLUTIONS LTD

A19 HOUSE SUITE A PRINCESS STREET,STOCKTON-ON-TEES,TS17 6AQ

Number:06915298
Status:ACTIVE
Category:Private Limited Company
Number:11179873
Status:ACTIVE
Category:Private Limited Company

MDE HEALTHCARE LIMITED

1 RED KITE CLOSE,TELFORD,TF1 6NU

Number:11340788
Status:ACTIVE
Category:Private Limited Company

PHOENIX GARDEN LIMITED

221 LEYTONSTONE ROAD,LONDON,E15 1LN

Number:07257406
Status:ACTIVE
Category:Private Limited Company

SINCLAIR & JAMES CONSULTANCY LIMITED

50 VOLTAIRE ROAD,LONDON,SW4 6DL

Number:10883922
Status:ACTIVE
Category:Private Limited Company

TIME ART GALLERY PRINTING LTD

29 WOLFE CRESCENT,LONDON,SE7 8TS

Number:06419420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source