CAREFREE MOBILITY LIMITED

03291485
PREMIER HOUSE LONDONTHORPE ROAD GRANTHAM ENGLAND NG31 9SN

Documents

Documents
Date Category Description Pages
20 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
05 Dec 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Feb 2023 accounts Annual Accounts 3 Buy now
08 Feb 2023 officers Appointment of director (Mr Simon Oakes) 2 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2022 accounts Annual Accounts 3 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 officers Change of particulars for director (Mr Mark Amos Bates) 2 Buy now
28 Jan 2020 accounts Annual Accounts 4 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 2 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2017 accounts Annual Accounts 4 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Sep 2016 accounts Annual Accounts 8 Buy now
07 Jan 2016 annual-return Annual Return 4 Buy now
14 Jul 2015 accounts Annual Accounts 4 Buy now
13 Jan 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 officers Appointment of director (Mr Mark Amos Bates) 2 Buy now
12 Jan 2015 officers Termination of appointment of director (Rosemary Ann Bates) 1 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
17 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
27 Sep 2013 accounts Annual Accounts 8 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
19 Sep 2012 accounts Annual Accounts 8 Buy now
17 Jan 2012 annual-return Annual Return 4 Buy now
12 Sep 2011 accounts Annual Accounts 8 Buy now
20 Dec 2010 annual-return Annual Return 4 Buy now
15 Sep 2010 accounts Annual Accounts 8 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for corporate secretary (Streets Financial Consulting Plc) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Rosemary Ann Bates) 2 Buy now
25 Aug 2009 accounts Annual Accounts 7 Buy now
23 Feb 2009 accounts Annual Accounts 8 Buy now
15 Dec 2008 annual-return Return made up to 12/12/08; full list of members 3 Buy now
07 Jan 2008 annual-return Return made up to 12/12/07; full list of members 2 Buy now
24 Jan 2007 accounts Annual Accounts 5 Buy now
02 Jan 2007 annual-return Return made up to 12/12/06; full list of members 2 Buy now
02 Jan 2007 officers Secretary's particulars changed 1 Buy now
24 Apr 2006 accounts Annual Accounts 5 Buy now
16 Jan 2006 annual-return Return made up to 12/12/05; full list of members 2 Buy now
16 Jan 2006 officers New director appointed 1 Buy now
16 Jan 2006 officers Director resigned 1 Buy now
20 Dec 2004 annual-return Return made up to 12/12/04; full list of members 6 Buy now
07 Oct 2004 accounts Annual Accounts 8 Buy now
28 Apr 2004 annual-return Return made up to 12/12/03; full list of members 6 Buy now
06 Dec 2003 officers Secretary resigned 1 Buy now
06 Dec 2003 officers Director resigned 1 Buy now
06 Dec 2003 officers New secretary appointed 2 Buy now
06 Dec 2003 officers New director appointed 2 Buy now
23 Oct 2003 accounts Annual Accounts 10 Buy now
10 Mar 2003 annual-return Return made up to 12/12/02; full list of members 6 Buy now
26 Nov 2002 accounts Annual Accounts 8 Buy now
28 Dec 2001 annual-return Return made up to 12/12/01; full list of members 6 Buy now
18 Oct 2001 accounts Annual Accounts 10 Buy now
18 Dec 2000 annual-return Return made up to 12/12/00; full list of members 6 Buy now
16 May 2000 capital Ad 01/04/00--------- £ si 97@1=97 £ ic 2/99 2 Buy now
16 May 2000 officers Secretary resigned;director resigned 1 Buy now
16 May 2000 officers New secretary appointed 2 Buy now
16 May 2000 address Registered office changed on 16/05/00 from: 2 bath street grantham lincolnshire NG31 6EE 1 Buy now
11 Feb 2000 accounts Annual Accounts 3 Buy now
16 Dec 1999 annual-return Return made up to 12/12/99; full list of members 6 Buy now
09 Feb 1999 accounts Annual Accounts 3 Buy now
17 Dec 1998 annual-return Return made up to 12/12/98; no change of members 4 Buy now
07 Sep 1998 accounts Annual Accounts 3 Buy now
07 Sep 1998 resolution Resolution 1 Buy now
07 Sep 1998 address Registered office changed on 07/09/98 from: halifax house 22/24 market street nottingham NG1 6HW 1 Buy now
18 Dec 1997 annual-return Return made up to 12/12/97; full list of members 6 Buy now
30 Dec 1996 officers New secretary appointed;new director appointed 2 Buy now
30 Dec 1996 officers New director appointed 2 Buy now
27 Dec 1996 officers Secretary resigned 1 Buy now
27 Dec 1996 officers Director resigned 1 Buy now
12 Dec 1996 incorporation Incorporation Company 17 Buy now