CONCORD MOBILITY LIMITED
Status | ACTIVE |
Company No. | 06599354 |
Category | Private Limited Company |
Incorporated | 21 May 2008 |
Age | 16 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
CONCORD MOBILITY LIMITED is an active private limited company with number 06599354. It was incorporated 16 years, 8 days ago, on 21 May 2008. The company address is 13 Concord Way, Dukinfield, SK16 4DB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 07 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Appoint person director company with name date
Date: 22 Dec 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Mr Jordan Cheetham
Documents
Appoint person director company with name date
Date: 22 Dec 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-01
Officer name: Ms Lisa Bradbury
Documents
Change to a person with significant control
Date: 22 Jun 2022
Action Date: 21 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-21
Psc name: Mr David Chapman
Documents
Cessation of a person with significant control
Date: 22 Jun 2022
Action Date: 29 Oct 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-10-29
Psc name: Donna Louise Taylor
Documents
Confirmation statement with updates
Date: 31 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Termination secretary company with name termination date
Date: 09 Dec 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Donna Louise Taylor
Termination date: 2021-10-29
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 29 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-29
Officer name: Donna Louise Taylor
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-29
Old address: 7 Concord Way Dukinfield Cheshire SK16 4DB
New address: 13 Concord Way Dukinfield SK16 4DB
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 25 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Change person director company with change date
Date: 14 Jun 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-31
Officer name: Ms Donna Louise Taylor
Documents
Change person secretary company with change date
Date: 14 Jun 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-31
Officer name: Ms Donna Louise Taylor
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Change person director company with change date
Date: 12 Jun 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Ms Donna Louise Taylor
Documents
Change person secretary company with change date
Date: 12 Jun 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Donna Louise Taylor
Change date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change account reference date company previous shortened
Date: 12 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
Made up date: 2014-06-30
New date: 2013-10-31
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Rawlinson
Documents
Termination secretary company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Rawlinson
Documents
Appoint person secretary company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Donna Louise Taylor
Documents
Appoint person director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Donna Louise Taylor
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Change person director company with change date
Date: 19 Jun 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-21
Officer name: Mr James Philip Rawlinson
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 21 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Philip Rawlinson
Change date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mr James Philip Rawlinson
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mr David Kenneth Chapman
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / james rawlinson / 12/06/2009
Documents
Legacy
Date: 06 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Legacy
Date: 30 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/2009 to 30/06/2009
Documents
Legacy
Date: 30 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr james philip rawlinson
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david chapman / 09/06/2008
Documents
Legacy
Date: 10 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / james rawlinson / 09/06/2008
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr david kenneth chapman
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr james philip rawlinson
Documents
Legacy
Date: 03 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 03/06/08\gbp si 100@1=100\gbp ic 1/101\
Documents
Legacy
Date: 21 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Some Companies
PARKWOOD HOUSE,PRESTON,PR5 6BY
Number: | 04196763 |
Status: | ACTIVE |
Category: | Private Limited Company |
230 CHURCHGATE ROAD,WALTHAM CROSS,EN8 9EQ
Number: | 10995513 |
Status: | ACTIVE |
Category: | Private Limited Company |
49D CHURCH ROAD,BRISTOL,BS36 2NJ
Number: | 07556833 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MORETON AVENUE,MANCHESTER,M32 8BQ
Number: | 07649787 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYCAMORE HOUSE (TWICKENHAM) RTM COMPANY LIMITED
FLAT 7 SYCAMORE HOUSE,TWICKENHAM,TW2 5SZ
Number: | 10538706 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
33 WOLVERHAMPTON ROAD,CANNOCK,WS11 1AP
Number: | 11953727 |
Status: | ACTIVE |
Category: | Private Limited Company |