NATIONAL FEDERATION OF SHOPMOBILITY UK

03689727
OFFICE 404 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON ENGLAND E1W 1AW

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Compulsory 1 Buy now
12 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2020 accounts Annual Accounts 9 Buy now
15 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2020 officers Appointment of director (Dr Simon Festing) 2 Buy now
20 Jan 2020 accounts Annual Accounts 8 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 7 Buy now
08 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 officers Appointment of director (Mr Andrew James Stevenson) 2 Buy now
08 Jan 2019 officers Appointment of director (Mr Andrew Michael Barker) 2 Buy now
08 Jan 2019 officers Termination of appointment of director (Mary Mandy Jane Lavin) 1 Buy now
08 Jan 2019 officers Termination of appointment of director (Raymond Hodgkinson) 1 Buy now
16 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Jun 2018 officers Appointment of director (Miss Mary Mandy Jane Lavin) 2 Buy now
03 Apr 2018 officers Termination of appointment of director (Tracey Jayne White) 1 Buy now
15 Mar 2018 accounts Annual Accounts 2 Buy now
06 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 officers Change of particulars for director (Mrs Tracey Jayne Lloyd) 2 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2016 accounts Annual Accounts 11 Buy now
23 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2016 annual-return Annual Return 2 Buy now
16 Dec 2015 accounts Annual Accounts 11 Buy now
18 Feb 2015 annual-return Annual Return 2 Buy now
07 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Nov 2014 officers Termination of appointment of secretary (Richard Ashdown) 1 Buy now
01 Nov 2014 officers Termination of appointment of director (Edward Goerge Trevor) 1 Buy now
01 Nov 2014 officers Termination of appointment of director (Richard Geeve Ouston) 1 Buy now
01 Nov 2014 officers Termination of appointment of director (Anthony John Everitt) 1 Buy now
01 Nov 2014 officers Termination of appointment of director (Adil Dean) 1 Buy now
01 Nov 2014 officers Termination of appointment of director (Nigel Thomas Dotchin) 1 Buy now
01 Nov 2014 officers Appointment of director (Mr Raymond Hodgkinson) 2 Buy now
01 Nov 2014 officers Appointment of director (Ms Tracey Jayne Lloyd) 2 Buy now
01 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2014 accounts Annual Accounts 13 Buy now
05 Jan 2014 annual-return Annual Return 4 Buy now
09 Oct 2013 officers Appointment of director (Mr Anthony John Everitt) 2 Buy now
09 Oct 2013 officers Termination of appointment of director (David Phelps) 1 Buy now
09 Oct 2013 officers Termination of appointment of director (Barbara Driver) 1 Buy now
08 Oct 2013 accounts Annual Accounts 13 Buy now
29 Sep 2013 officers Appointment of director (Mr Nigel Thomas Dotchin) 2 Buy now
03 Jan 2013 annual-return Annual Return 4 Buy now
02 Nov 2012 officers Appointment of director (Mr Adil Jahengir Dean) 2 Buy now
11 Oct 2012 accounts Annual Accounts 14 Buy now
11 Oct 2012 officers Appointment of director (Cllr, Barbara Driver) 2 Buy now
11 Oct 2012 officers Termination of appointment of director (Anne Ansell) 1 Buy now
11 Oct 2012 officers Termination of appointment of director (Cindy Stocks) 1 Buy now
04 Jan 2012 officers Appointment of director (Mr Richard Geeve Ouston) 2 Buy now
04 Jan 2012 annual-return Annual Return 5 Buy now
15 Jul 2011 accounts Annual Accounts 13 Buy now
11 Jan 2011 annual-return Annual Return 5 Buy now
10 Jan 2011 officers Termination of appointment of director (Keith Williams) 1 Buy now
10 Jan 2011 officers Change of particulars for director (Mrs Anne Ansell) 2 Buy now
10 Jan 2011 officers Change of particulars for director (Mrs Cindy Rosamund Margaret Stocks) 2 Buy now
10 Jan 2011 officers Change of particulars for director (Mr David Clifford Phelps) 2 Buy now
10 Jan 2011 officers Termination of appointment of director (Alan Green) 1 Buy now
19 Aug 2010 officers Appointment of director (Mr Edward Goerge Trevor) 2 Buy now
02 Aug 2010 accounts Annual Accounts 13 Buy now
06 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for director (Mr David Clifford Phelps) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Councillor Keith Jeremy Williams) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Anne Ansell) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Alan Green) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Mrs Cindy Rosamund Margaret Stocks) 2 Buy now
05 Jan 2010 officers Termination of appointment of director (Clare Duffy) 1 Buy now
30 Jul 2009 accounts Annual Accounts 13 Buy now
29 Dec 2008 annual-return Annual return made up to 29/12/08 4 Buy now
21 Oct 2008 officers Director appointed mrs cindy rosamund margaret stocks 1 Buy now
21 Oct 2008 officers Director appointed mrs clare duffy 1 Buy now
27 Aug 2008 accounts Annual Accounts 12 Buy now
19 Aug 2008 officers Director appointed mr keith jeremy williams 1 Buy now
19 Aug 2008 officers Director appointed mr david clifford phelps 1 Buy now
19 Aug 2008 officers Appointment terminated director james ward 1 Buy now
31 Dec 2007 annual-return Annual return made up to 29/12/07 2 Buy now
31 Dec 2007 officers Director resigned 1 Buy now
31 Dec 2007 address Location of debenture register 1 Buy now
31 Dec 2007 address Location of register of members 1 Buy now
31 Dec 2007 address Registered office changed on 31/12/07 from: the wessex business solutions co LTD, 16 swordfish drive christchurch dorset BH23 4TP 1 Buy now
11 Oct 2007 accounts Annual Accounts 12 Buy now
04 Oct 2007 officers New director appointed 1 Buy now
01 Jan 2007 annual-return Annual return made up to 29/12/06 2 Buy now
12 Oct 2006 address Registered office changed on 12/10/06 from: enham place enham alamein andover hampshire SP11 6JS 1 Buy now
24 Jul 2006 accounts Annual Accounts 12 Buy now
23 Jun 2006 resolution Resolution 21 Buy now
14 Feb 2006 annual-return Annual return made up to 29/12/05 2 Buy now
13 Dec 2005 officers New director appointed 1 Buy now
19 Sep 2005 accounts Annual Accounts 16 Buy now
26 Jul 2005 incorporation Memorandum Articles 22 Buy now
26 Jul 2005 resolution Resolution 1 Buy now
07 Jan 2005 annual-return Annual return made up to 29/12/04 4 Buy now
22 Nov 2004 officers Director resigned 1 Buy now
22 Nov 2004 officers Director resigned 1 Buy now
22 Nov 2004 officers Director resigned 1 Buy now