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

Derby Shopmobility Ltd

Documents

Total Documents80
Total Pages522

Filing History

10 March 2024Termination of appointment of Anne Mann as a director on 26 February 2024
10 March 2024Termination of appointment of Martyn Gillie as a director on 26 February 2024
13 December 2023Micro company accounts made up to 31 March 2023
27 November 2023Confirmation statement made on 24 November 2023 with no updates
13 October 2023Registered office address changed from 168 Stenson Road Derby DE23 1JG to 31 Derbion Basement Car Park 31 Morledge Derby Derbyshire DE1 2AW on 13 October 2023
19 September 2023Appointment of Mr Martyn Gillie as a director on 6 September 2023
20 June 2023Appointment of Mrs Anne Mann as a director on 31 May 2023
5 April 2023Director's details changed for Mrs Ruth Teresa Parker on 31 March 2023
26 February 2023Termination of appointment of Tracey Ann Bonnici as a director on 22 February 2023
16 December 2022Total exemption full accounts made up to 31 March 2022
30 November 2022Confirmation statement made on 24 November 2022 with no updates
5 June 2022Termination of appointment of Walter Gerald Fryer Mbe as a director on 31 May 2022
2 December 2021Total exemption full accounts made up to 31 March 2021
24 November 2021Confirmation statement made on 24 November 2021 with no updates
16 November 2021Appointment of Ms Tracey Ann Bonnici as a director on 4 November 2021
16 November 2021Appointment of Mrs Ruth Teresa Parker as a director on 4 November 2021
24 November 2020Confirmation statement made on 24 November 2020 with no updates
17 November 2020Total exemption full accounts made up to 31 March 2020
10 May 2020Termination of appointment of Christine Helen Lemon as a director on 25 April 2020
27 November 2019Confirmation statement made on 24 November 2019 with no updates
18 November 2019Total exemption full accounts made up to 31 March 2019
12 November 2019Termination of appointment of Anne Mann as a director on 6 November 2019
24 November 2018Confirmation statement made on 24 November 2018 with no updates
12 November 2018Total exemption full accounts made up to 31 March 2018
8 November 2018Termination of appointment of Raymond Mather as a director on 1 November 2018
27 October 2018Director's details changed for Miss Satvinder Suzie Sanghera on 22 October 2018
16 October 2018Appointment of Miss Satvinder Suzie Sanghera as a director on 27 September 2018
12 August 2018Appointment of Mr Walter Gerald Fryer Mbe as a director on 25 July 2018
29 July 2018Appointment of Miss Christine Helen Lemon as a director on 25 July 2018
25 May 2018Termination of appointment of Jill Albiston as a director on 15 May 2018
21 December 2017Total exemption full accounts made up to 31 March 2017
27 November 2017Confirmation statement made on 27 November 2017 with no updates
27 November 2017Confirmation statement made on 27 November 2017 with no updates
21 August 2017Appointment of Rev Graham John Maskery as a director on 10 August 2017
21 August 2017Appointment of Rev Graham John Maskery as a director on 10 August 2017
4 January 2017Total exemption full accounts made up to 31 March 2016
4 January 2017Total exemption full accounts made up to 31 March 2016
1 December 2016Termination of appointment of Simon James Wesley as a director on 16 November 2016
1 December 2016Confirmation statement made on 27 November 2016 with updates
1 December 2016Termination of appointment of Simon James Wesley as a director on 16 November 2016
1 December 2016Confirmation statement made on 27 November 2016 with updates
26 January 2016Total exemption full accounts made up to 31 March 2015
26 January 2016Total exemption full accounts made up to 31 March 2015
7 December 2015Director's details changed for Nicholas William Allen on 24 October 2015
7 December 2015Annual return made up to 27 November 2015 no member list
7 December 2015Director's details changed for Nicholas William Allen on 24 October 2015
7 December 2015Annual return made up to 27 November 2015 no member list
29 October 2015Appointment of Mr Simon James Wesley as a director on 9 October 2015
29 October 2015Appointment of Mr Simon James Wesley as a director on 9 October 2015
29 October 2015Appointment of Mr Simon James Wesley as a director on 9 October 2015
14 October 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015
14 October 2015Previous accounting period shortened from 30 November 2015 to 31 March 2015
3 October 2015Total exemption full accounts made up to 30 November 2014
3 October 2015Total exemption full accounts made up to 30 November 2014
15 December 2014Appointment of Mr Nicholas William Allen as a secretary on 14 June 2014
15 December 2014Annual return made up to 27 November 2014 no member list
15 December 2014Annual return made up to 27 November 2014 no member list
15 December 2014Appointment of Mr Nicholas William Allen as a secretary on 14 June 2014
14 December 2014Termination of appointment of Ronald Bernard Wale as a secretary on 10 May 2014
14 December 2014Termination of appointment of Ronald Bernard Wale as a secretary on 10 May 2014
21 May 2014Registered office address changed from Fox Cottage 11 Main Street Newthorpe Nottingham NG16 2EX England on 21 May 2014
21 May 2014Registered office address changed from Fox Cottage 11 Main Street Newthorpe Nottingham NG16 2EX England on 21 May 2014
3 April 2014Registered office address changed from 8 Highfield Close Ravenshead Notts NG15 9DZ on 3 April 2014
3 April 2014Registered office address changed from 8 Highfield Close Ravenshead Notts NG15 9DZ on 3 April 2014
3 April 2014Registered office address changed from 8 Highfield Close Ravenshead Notts NG15 9DZ on 3 April 2014
7 March 2014Appointment of Mrs Jill Albiston as a director
7 March 2014Appointment of Mrs Anne Mann as a director
7 March 2014Appointment of Mrs Jill Albiston as a director
7 March 2014Appointment of Mrs Anne Mann as a director
5 March 2014Termination of appointment of Ruth Parker as a director
5 March 2014Termination of appointment of Janet Warner as a director
5 March 2014Termination of appointment of Janet Warner as a director
5 March 2014Termination of appointment of Ruth Parker as a director
14 February 2014Appointment of Mrs Janet Myfanwy Warner as a director
14 February 2014Appointment of Mrs Janet Myfanwy Warner as a director
4 February 2014Appointment of Mr Raymond Mather as a director
4 February 2014Appointment of Mr Raymond Mather as a director
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing