SOUTHERN MOBILITY VEHICLES LIMITED

19 North Street, Ashford, TN24 8LF, Kent, England
StatusACTIVE
Company No.07141297
CategoryPrivate Limited Company
Incorporated31 Jan 2010
Age14 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN MOBILITY VEHICLES LIMITED is an active private limited company with number 07141297. It was incorporated 14 years, 3 months, 11 days ago, on 31 January 2010. The company address is 19 North Street, Ashford, TN24 8LF, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr Peter Albert Zanelli

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Mary Zanelli

Change date: 2021-03-25

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-30

Officer name: Mrs Judith Mary Zanelli

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Albert Zanelli

Change date: 2021-03-30

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-26

Officer name: Mr Peter Albert Zanelli

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Cooper

Appointment date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

Old address: Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ

New address: 19 North Street Ashford Kent TN24 8LF

Change date: 2018-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Incorporation company

Date: 31 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN DRIVEWAYS LIMITED

21 QUEENS WALK, THORNTON,LANCASHIRE,FY5 1JU

Number:04920130
Status:ACTIVE
Category:Private Limited Company

CAMOUFLAGE SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11716799
Status:ACTIVE
Category:Private Limited Company

DELIGHTFUL CANTONESE RESTAURANT LIMITED

33 STATION ROAD,HAMPSHIRE,PO11 0EA

Number:04216004
Status:ACTIVE
Category:Private Limited Company

EVOLURE CONSULTING LIMITED

36 GROSVENOR ROAD,LONDON,W4 4EG

Number:08879415
Status:ACTIVE
Category:Private Limited Company

FINANCIAL LIFESTYLE PLANNING LIMITED

KINGSTON HOUSE,GREAT GLEN,LE8 9FX

Number:07283269
Status:ACTIVE
Category:Private Limited Company

THE ARCANE MUSIC GROUP LTD

144 COVERTS ROAD,ESHER,KT10 0LH

Number:10912557
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