MOBILE RETAIL LIMITED

1 Great Union Street, Hull, HU9 1AL, England
StatusACTIVE
Company No.05906686
CategoryPrivate Limited Company
Incorporated15 Aug 2006
Age17 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

MOBILE RETAIL LIMITED is an active private limited company with number 05906686. It was incorporated 17 years, 10 months, 4 days ago, on 15 August 2006. The company address is 1 Great Union Street, Hull, HU9 1AL, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 08 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2024

Action Date: 03 May 2024

Category: Address

Type: AD01

Old address: Unit 25 Gothenburg Way Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YG

Change date: 2024-05-03

New address: 1 Great Union Street Hull HU9 1AL

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-19

Officer name: Mr Russel Antony Field

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059066860002

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2020

Action Date: 20 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-20

Charge number: 059066860003

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-28

Psc name: Mr Jason Dominic James O'neill

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Jason Dominic James O'neill

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059066860002

Charge creation date: 2018-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 15 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-15

Psc name: Mr Robert Richard Dixon

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Richard Dixon

Change date: 2017-05-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 10 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-10

Psc name: Mr Jason Dominic James O'neill

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-10

Officer name: Mr Jason Dominic James O'neill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2014

Action Date: 14 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-14

Charge number: 059066860001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the big coffee.com LTD\certificate issued on 12/09/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Dixon

Documents

View document PDF

Termination secretary company with name

Date: 23 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Dixon

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-20

Old address: Mcmillan House 6 Wolfreton Drive Anlaby Hull East Yorkshire HU10 7BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-25

Officer name: Mr Robert Richard Dixon

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-25

Officer name: Mr Robert Richard Dixon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Dominic James O'neill

Change date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Old address: Sadofsky & Co, Wright Street Hull E Yorkshire HU2 8HX

Change date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 31/03/07

Documents

View document PDF

Incorporation company

Date: 15 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARENDSE INC LIMITED

35 BEDFORD ROAD,MACCLESFIELD,SK11 8JQ

Number:11956759
Status:ACTIVE
Category:Private Limited Company

BUILDING INVESTMENT GROUP LIMITED

ROOM 204 ASHLEY HOUSE 235-239 HIGH ROAD,LONDON,N22 8HF

Number:09794684
Status:ACTIVE
Category:Private Limited Company
Number:CE011048
Status:ACTIVE
Category:Charitable Incorporated Organisation

GREAT BRITISH ARTISAN KITCHEN LIMITED

THE GRAIN DRYER,BURFORD,OX18 4LY

Number:09500608
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORCA SUBSEA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09960408
Status:ACTIVE
Category:Private Limited Company

SWADL LTD

33 NEW BARN LANE,WHYTELEAFE,CR3 0EX

Number:10680685
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