MR MOLE LIMITED

78 Hambling Drive, Beverley, HU17 9GD, England
StatusACTIVE
Company No.06709827
CategoryPrivate Limited Company
Incorporated29 Sep 2008
Age15 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

MR MOLE LIMITED is an active private limited company with number 06709827. It was incorporated 15 years, 7 months, 4 days ago, on 29 September 2008. The company address is 78 Hambling Drive, Beverley, HU17 9GD, England.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Mar 2024

Action Date: 04 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-04

New address: 78 Hambling Drive Beverley HU17 9GD

Old address: 71a Salisbury Street Hull East Yorkshire HU5 3DU

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Paul Lambert

Notification date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-01

Officer name: Peter Milton Whiteley

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naomi Whiteley

Cessation date: 2024-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-01

Psc name: Peter Milton Whiteley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Whiteley

Termination date: 2024-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-01

Officer name: Mr Stephen Paul Lambert

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2011

Action Date: 24 Mar 2011

Category: Address

Type: AD01

Old address: the Counting House Nelson Street Hull HU1 1XE

Change date: 2011-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Mrs Naomi Whiteley

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-29

Officer name: Mr Peter Milton Whiteley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 29 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AISO CONSTRUCTION SERVICES LTD

29 BEDFORD ROAD,BEDFORD,MK43 9JT

Number:08196286
Status:ACTIVE
Category:Private Limited Company

BAILEY'S PROPERTY MAINTENANCE LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:09985375
Status:ACTIVE
Category:Private Limited Company

EBAC MANAGEMENT SERVICES LIMITED

KETTON WAY AYCLIFFE INDUSTRIAL PARK,DURHAM,DL5 6AR

Number:03338449
Status:ACTIVE
Category:Private Limited Company

ISFIELD NOMINEES LIMITED

8 LICHFIELD ROAD,KEW,TW9 3JR

Number:08915018
Status:ACTIVE
Category:Private Limited Company

NEW AEROTECH SERVICES LTD

83 WATERMEAD,CAMBRIDGE,CB23 8TL

Number:10154650
Status:ACTIVE
Category:Private Limited Company

ONELIGHT HR LIMITED

6 6 ALBANY ROAD,WILMSLOW,SK9 6LL

Number:11602714
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