Download leads from Nexok and grow your business. Find out more

FOD Mobility UK Limited

Documents

Total Documents198
Total Pages1,554

Filing History

18 February 2021Appointment of Mr Clive Stuart Barton as a director on 1 February 2021
18 February 2021Appointment of Mr Simon Lamkin as a director on 1 February 2021
18 February 2021Appointment of Mr Matthew Toby Heald as a director on 1 February 2021
16 November 2020Accounts for a small company made up to 31 December 2019
3 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
31 October 2020Second filing for the notification of Yarroll Holdings Limited as a person with significant control
16 October 2020Registration of charge 027124730009, created on 7 October 2020
12 June 2020Confirmation statement made on 16 May 2020 with updates
19 September 2019Auditor's resignation
12 August 2019Notification of Fleetondemand Holdings Limited as a person with significant control on 1 August 2019
  • ANNOTATION Clarification a second filed PSC02 was registered on 31/10/2020
12 August 2019Cessation of John Hugh Yarroll as a person with significant control on 1 August 2019
9 August 2019Current accounting period extended from 31 October 2019 to 31 December 2019
7 August 2019Registration of charge 027124730008, created on 1 August 2019
6 August 2019Registered office address changed from Fleet House 9, Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HW to Unit 5 Ashley Lane Shipley BD17 7DB on 6 August 2019
6 August 2019Registration of charge 027124730007, created on 1 August 2019
6 August 2019Termination of appointment of Carlos Montero as a director on 1 August 2019
6 August 2019Termination of appointment of John Hugh Yarroll as a director on 1 August 2019
6 August 2019Termination of appointment of Nicola Jane Montero as a director on 1 August 2019
6 August 2019Appointment of Mr Justin Patrick Whitston as a director on 1 August 2019
21 May 2019Confirmation statement made on 16 May 2019 with no updates
24 April 2019Satisfaction of charge 2 in full
24 April 2019Satisfaction of charge 4 in full
16 April 2019Satisfaction of charge 5 in full
16 April 2019Satisfaction of charge 1 in full
16 April 2019Satisfaction of charge 3 in full
26 March 2019Full accounts made up to 31 October 2018
1 August 2018Full accounts made up to 31 October 2017
18 May 2018Confirmation statement made on 16 May 2018 with no updates
18 May 2018Director's details changed for Joseph Anthony Howick on 17 May 2018
30 October 2017Certificate of re-registration from Public Limited Company to Private
30 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
30 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
30 October 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
30 October 2017Re-registration of Memorandum and Articles
30 October 2017Re-registration from a public company to a private limited company
24 May 2017Confirmation statement made on 16 May 2017 with updates
24 May 2017Confirmation statement made on 16 May 2017 with updates
8 May 2017Full accounts made up to 31 October 2016
8 May 2017Full accounts made up to 31 October 2016
19 July 2016Appointment of Joseph Anthony Howick as a director on 26 April 2016
19 July 2016Appointment of Joseph Anthony Howick as a director on 26 April 2016
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 170,000
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 170,000
6 May 2016Full accounts made up to 31 October 2015
6 May 2016Full accounts made up to 31 October 2015
26 May 2015Director's details changed for Nicola Jane Montero on 1 April 2015
26 May 2015Director's details changed for Nicola Jane Montero on 1 April 2015
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 170,000
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 170,000
26 May 2015Director's details changed for Nicola Jane Montero on 1 April 2015
11 May 2015Full accounts made up to 31 October 2014
11 May 2015Full accounts made up to 31 October 2014
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 170,000
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 170,000
30 April 2014Full accounts made up to 31 October 2013
30 April 2014Full accounts made up to 31 October 2013
5 March 2014Director's details changed for Mr Carlos Montero on 1 February 2014
5 March 2014Director's details changed for Mr Carlos Montero on 1 February 2014
5 March 2014Director's details changed for Mr Carlos Montero on 1 February 2014
4 March 2014Director's details changed for Nicola Jane Montero on 1 February 2014
4 March 2014Director's details changed for Mr John Hugh Yarroll on 1 February 2014
4 March 2014Director's details changed for Nicola Jane Montero on 1 February 2014
4 March 2014Director's details changed for Nicola Jane Montero on 1 February 2014
4 March 2014Director's details changed for Mr John Hugh Yarroll on 1 February 2014
4 March 2014Director's details changed for Mr John Hugh Yarroll on 1 February 2014
1 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
1 July 2013Annual return made up to 16 May 2013 with a full list of shareholders
7 May 2013Full accounts made up to 31 October 2012
7 May 2013Full accounts made up to 31 October 2012
16 October 2012Registered office address changed from 11 Lime Hill Road Tunbridge Wells Kent TN1 1LJ United Kingdom on 16 October 2012
16 October 2012Registered office address changed from 11 Lime Hill Road Tunbridge Wells Kent TN1 1LJ United Kingdom on 16 October 2012
15 October 2012Termination of appointment of Simon Judd as a secretary
15 October 2012Termination of appointment of Terence Drane as a director
15 October 2012Termination of appointment of Terence Drane as a director
15 October 2012Termination of appointment of Simon Judd as a secretary
13 June 2012Appointment of Mr Carlos Montero as a director
13 June 2012Appointment of Mr Carlos Montero as a director
21 May 2012Director's details changed for Nicola Jane Montero on 26 April 2012
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders
21 May 2012Director's details changed for Nicola Jane Montero on 26 April 2012
20 April 2012Full accounts made up to 31 October 2011
20 April 2012Full accounts made up to 31 October 2011
2 June 2011Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2 June 2011
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
2 June 2011Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2 June 2011
2 June 2011Registered office address changed from Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL on 2 June 2011
2 June 2011Annual return made up to 16 May 2011 with a full list of shareholders
25 February 2011Full accounts made up to 31 October 2010
25 February 2011Full accounts made up to 31 October 2010
19 April 2010Director's details changed for Terence George Drane on 18 April 2010
19 April 2010Director's details changed for Mr John Hugh Yarroll on 18 April 2010
19 April 2010Director's details changed for Nicola Jane Montero on 18 April 2010
19 April 2010Director's details changed for Mr John Hugh Yarroll on 18 April 2010
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders
19 April 2010Director's details changed for Nicola Jane Montero on 18 April 2010
19 April 2010Director's details changed for Terence George Drane on 18 April 2010
11 March 2010Full accounts made up to 31 October 2009
11 March 2010Full accounts made up to 31 October 2009
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 April 2009Return made up to 18/04/09; full list of members
20 April 2009Return made up to 18/04/09; full list of members
10 February 2009Full accounts made up to 31 October 2008
10 February 2009Full accounts made up to 31 October 2008
4 June 2008Return made up to 18/04/08; full list of members
4 June 2008Return made up to 18/04/08; full list of members
9 May 2008Full accounts made up to 31 October 2007
9 May 2008Full accounts made up to 31 October 2007
11 May 2007Return made up to 18/04/07; no change of members
11 May 2007Return made up to 18/04/07; no change of members
8 March 2007Full accounts made up to 31 October 2006
8 March 2007Full accounts made up to 31 October 2006
28 April 2006Full accounts made up to 31 October 2005
28 April 2006Full accounts made up to 31 October 2005
25 April 2006Return made up to 18/04/06; full list of members
25 April 2006Return made up to 18/04/06; full list of members
29 June 2005New director appointed
29 June 2005New director appointed
21 June 2005Return made up to 26/04/05; full list of members
21 June 2005Return made up to 26/04/05; full list of members
6 May 2005Full accounts made up to 31 October 2004
6 May 2005Full accounts made up to 31 October 2004
12 July 2004Particulars of mortgage/charge
12 July 2004Particulars of mortgage/charge
3 June 2004Full accounts made up to 31 October 2003
3 June 2004Full accounts made up to 31 October 2003
30 April 2004Return made up to 26/04/04; full list of members
30 April 2004Return made up to 26/04/04; full list of members
27 May 2003Return made up to 06/05/03; full list of members
27 May 2003Return made up to 06/05/03; full list of members
27 May 2003Director resigned
27 May 2003Director resigned
4 March 2003Full accounts made up to 31 October 2002
4 March 2003Full accounts made up to 31 October 2002
5 June 2002Full accounts made up to 31 October 2001
5 June 2002Full accounts made up to 31 October 2001
23 May 2002Return made up to 06/05/02; full list of members
23 May 2002Return made up to 06/05/02; full list of members
7 January 2002Registered office changed on 07/01/02 from: messrs davies lavery victoria court 17-21 london road maidstone kent ME14 5FA
7 January 2002Registered office changed on 07/01/02 from: messrs davies lavery victoria court 17-21 london road maidstone kent ME14 5FA
25 July 2001Secretary's particulars changed
25 July 2001Secretary's particulars changed
29 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 May 2001Return made up to 06/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 April 2001Full accounts made up to 31 October 2000
26 April 2001Full accounts made up to 31 October 2000
22 August 2000Full accounts made up to 31 October 1999
22 August 2000Full accounts made up to 31 October 1999
15 June 2000Return made up to 06/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
15 June 2000New secretary appointed
15 June 2000Return made up to 06/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
15 June 2000New secretary appointed
22 November 1999Accounting reference date extended from 31/05/99 to 31/10/99
22 November 1999Accounting reference date extended from 31/05/99 to 31/10/99
19 August 1999Secretary resigned;director resigned
19 August 1999Secretary resigned;director resigned
25 March 1999Particulars of mortgage/charge
25 March 1999Particulars of mortgage/charge
19 March 1999Full accounts made up to 31 May 1998
19 March 1999Full accounts made up to 31 May 1998
12 May 1998Return made up to 06/05/98; no change of members
12 May 1998Return made up to 06/05/98; no change of members
13 February 1998Registered office changed on 13/02/98 from: c/o messrs buss murton the priory tunbridge wells kent TN1 1JJ
13 February 1998Registered office changed on 13/02/98 from: c/o messrs buss murton the priory tunbridge wells kent TN1 1JJ
2 January 1998Full accounts made up to 31 May 1997
2 January 1998Full accounts made up to 31 May 1997
17 June 1997Return made up to 06/05/97; full list of members
17 June 1997Return made up to 06/05/97; full list of members
27 December 1996Full accounts made up to 31 May 1996
27 December 1996Full accounts made up to 31 May 1996
18 June 1996Particulars of mortgage/charge
18 June 1996Particulars of mortgage/charge
12 May 1996Return made up to 06/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
12 May 1996Return made up to 06/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
28 December 1995Full accounts made up to 31 May 1995
28 December 1995Full accounts made up to 31 May 1995
6 June 1995Return made up to 06/05/95; no change of members
6 June 1995Return made up to 06/05/95; no change of members
20 October 1994Particulars of mortgage/charge
25 May 1994Return made up to 06/05/94; full list of members
25 May 1994New director appointed
25 May 1994New director appointed
25 May 1994Return made up to 06/05/94; full list of members
20 May 1994Application to commence business
20 May 1994Certificate of authorisation to commence business and borrow
19 March 1994Particulars of mortgage/charge
12 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 December 1993Conso div 05/11/93
12 December 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 December 1993£ nc 100000/250000 05/11/93
15 November 1993Particulars of mortgage/charge
15 November 1993Particulars of mortgage/charge
12 September 1993Return made up to 06/05/93; full list of members
12 September 1993Return made up to 06/05/93; full list of members
6 May 1992Incorporation
6 May 1992Incorporation
Sign up now to grow your client base. Plans & Pricing