AP01 |
New director appointment on Monday 30th October 2023.
filed on: 30th, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st August 2022
filed on: 10th, June 2023
| accounts
|
Free Download
(31 pages)
|
AA |
Full accounts data made up to Tuesday 31st August 2021
filed on: 2nd, December 2022
| accounts
|
Free Download
(30 pages)
|
AA01 |
Current accounting period shortened to Sunday 29th August 2021, originally was Monday 30th August 2021.
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 16th November 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th October 2021.
filed on: 15th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Monday 31st August 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(29 pages)
|
AA |
Full accounts data made up to Saturday 31st August 2019
filed on: 4th, September 2020
| accounts
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st December 2019.
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 17th February 2020
filed on: 20th, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 20-21 Padgets Lane Redditch B98 0RA. Change occurred on Thursday 29th August 2019. Company's previous address: Premier House Hewell Road Redditch B97 6BW England.
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Friday 31st August 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(24 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st August 2018 to Thursday 30th August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th April 2019
filed on: 1st, May 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd August 2018.
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd July 2018.
filed on: 26th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Premier House Hewell Road Redditch B97 6BW. Change occurred on Thursday 12th July 2018. Company's previous address: Independence House 14 Burdon Way Stokesley North Yorkshire TS9 5PY.
filed on: 12th, July 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 28th June 2018
filed on: 28th, June 2018
| resolution
|
Free Download
|
NM01 |
Resolution of change of name
filed on: 28th, June 2018
| change of name
|
Free Download
|
CERTNM |
Company name changed mobility plus LIMITEDcertificate issued on 28/06/18
filed on: 28th, June 2018
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(24 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(7 pages)
|
CERTNM |
Company name changed mobility plus bathing LTDcertificate issued on 07/11/16
filed on: 7th, November 2016
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 3rd October 2016.
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th August 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Friday 5th August 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 5th August 2016.
filed on: 18th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 5th August 2016
filed on: 18th, August 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, August 2016
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th July 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th July 2015
capital
|
|
CH01 |
On Tuesday 7th July 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 7th July 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 29th July 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 13th, May 2014
| resolution
|
Free Download
(27 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 29th July 2013
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 29th July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th July 2011
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 2nd, February 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 2nd February 2011 from 6 Roseberry Court Ellerbeck Way Stokesley North Yorkshire TS9 5QT
filed on: 2nd, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 29th July 2010
filed on: 29th, July 2010
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Friday 20th November 2009 secretary's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 13th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Wednesday 29th July 2009 - Annual return with full member list
filed on: 29th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 9th, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to Wednesday 6th August 2008 - Annual return with full member list
filed on: 6th, August 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 25th, October 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2007
filed on: 25th, October 2007
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 22/09/07 from: unit 30 terry dicken industrial estate station road, stokesley north yorkshire TS9 7AE
filed on: 22nd, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/07 from: unit 30 terry dicken industrial estate station road, stokesley north yorkshire TS9 7AE
filed on: 22nd, September 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 31st July 2007 - Annual return with full member list
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Tuesday 31st July 2007 - Annual return with full member list
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 30th, October 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st August 2006
filed on: 30th, October 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Friday 18th August 2006 - Annual return with full member list
filed on: 18th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Friday 18th August 2006 - Annual return with full member list
filed on: 18th, August 2006
| annual return
|
Free Download
(2 pages)
|
288a |
On Tuesday 27th September 2005 New director appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 27th September 2005 New secretary appointed;new director appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 27th September 2005 New director appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 27th September 2005 New secretary appointed;new director appointed
filed on: 27th, September 2005
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 1st August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, September 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Monday 1st August 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, September 2005
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/06 to 31/08/06
filed on: 27th, September 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/06 to 31/08/06
filed on: 27th, September 2005
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, July 2005
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 29th, July 2005
| incorporation
|
Free Download
(9 pages)
|
288b |
On Friday 29th July 2005 Director resigned
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 29th July 2005 Secretary resigned
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 29th July 2005 Secretary resigned
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|
288b |
On Friday 29th July 2005 Director resigned
filed on: 29th, July 2005
| officers
|
Free Download
(1 page)
|