Based in Driffield, Driffield Mobility Ltd was registered on 02 August 2007. We do not know the number of employees at Driffield Mobility Ltd. The current directors of the business are listed as Cadwallader, Kevin Peter, Wilson, Lynn Marie.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CADWALLADER, Kevin Peter | 22 August 2007 | - | 1 |
WILSON, Lynn Marie | 22 August 2007 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 12 November 2019 | |
CS01 - N/A | 16 August 2019 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 22 August 2018 | |
RESOLUTIONS - N/A | 09 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 09 March 2018 | |
SH08 - Notice of name or other designation of class of shares | 09 March 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 25 October 2016 | |
CS01 - N/A | 16 August 2016 | |
AR01 - Annual Return | 24 September 2015 | |
AA - Annual Accounts | 22 September 2015 | |
AAMD - Amended Accounts | 04 September 2015 | |
AR01 - Annual Return | 14 August 2015 | |
RESOLUTIONS - N/A | 05 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 05 January 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 12 August 2014 | |
CERTNM - Change of name certificate | 27 March 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 13 August 2013 | |
AA - Annual Accounts | 29 October 2012 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 11 August 2011 | |
MG01 - Particulars of a mortgage or charge | 09 April 2011 | |
AA - Annual Accounts | 14 October 2010 | |
AR01 - Annual Return | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
AR01 - Annual Return | 13 October 2009 | |
287 - Change in situation or address of Registered Office | 29 September 2009 | |
AA - Annual Accounts | 07 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 October 2008 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 14 July 2008 | |
225 - Change of Accounting Reference Date | 14 July 2008 | |
395 - Particulars of a mortgage or charge | 07 November 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 August 2007 | |
288b - Notice of resignation of directors or secretaries | 10 August 2007 | |
NEWINC - New incorporation documents | 02 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 25 March 2011 | Outstanding |
N/A |
Debenture | 05 November 2007 | Outstanding |
N/A |