CANINE HYDROTHERAPY ASSOCIATION LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/01/256 January 2025 Appointment of Miss Rachel Sarah Watkins as a director on 2024-09-23

View Document

06/01/256 January 2025 Appointment of Mr Graham Cooper as a director on 2024-09-23

View Document

06/01/256 January 2025 Termination of appointment of Anna-Lise Higton as a secretary on 2024-09-23

View Document

06/01/256 January 2025 Termination of appointment of Anna-Lise Higton as a director on 2024-09-23

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Micro company accounts made up to 2023-08-31

View Document

07/08/247 August 2024 Termination of appointment of Bryony Hughes as a director on 2023-07-31

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-08-31

View Document

14/12/2214 December 2022 Appointment of Ms Anna-Lise Higton as a secretary on 2022-12-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/01/2219 January 2022 Registered office address changed from Oak Beams High Street Shrewton Salisbury Wiltshire SP3 4BZ England to Bridge House Bridge Lane Pollington Goole DN14 0DX on 2022-01-19

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/02/2115 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MRS CARLY DANIELLE CLARKE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 DIRECTOR APPOINTED SAMANTHA LOUISE WALLACE

View Document

28/08/2028 August 2020 APPOINTMENT TERMINATED, DIRECTOR CARLY CLARKE

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 72 COMMERCIAL ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6DP ENGLAND

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE GIRLING

View Document

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE SILVESTER / 12/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY DANIELLE CLARKE / 12/09/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR VICKY MAY

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WALLACE

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOPER

View Document

28/12/1828 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLY DANIELLE INGHAM / 28/12/2018

View Document

28/12/1828 December 2018 DIRECTOR APPOINTED MRS MICHELLE SILVESTER

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA MAFFIA

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARK HARDING

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA MAFFIA

View Document

18/05/1718 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MARIE JOHNSTON / 01/04/2017

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HILL

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MRS CARLY DANIELLE INGHAM

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 DIRECTOR APPOINTED MRS KELLY MARIE JOHNSTON

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA ATHERTON

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA ATHERTON

View Document

05/04/165 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM L GOLD CHARTERED ACCOUNTANTS 24 LANDPORT TERRACE SOUTHSEA HAMPSHIRE PO1 2RG

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA LOUISE WALLACE / 01/09/2015

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA MAFFIA / 01/09/2015

View Document

23/09/1523 September 2015 11/09/15 NO MEMBER LIST

View Document

22/08/1522 August 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL WATKINS

View Document

27/07/1527 July 2015 CURRSHO FROM 30/09/2015 TO 31/08/2015

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR GRAHAM COOPER

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MS CAROLINE ANN HILL

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL WATKINS

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MS REBECCA MAFFIA

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MS REBECCA JANE ATHERTON

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL WATKINS

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN WEBB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/09/1411 September 2014 11/09/14 NO MEMBER LIST

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS SAMANTHA LOUISE WALLACE

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MS REBECCA JANE ATHERTON

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WEBB / 01/08/2014

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ADLER

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOPER

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/02/1427 February 2014 SECRETARY APPOINTED MRS RACHEL SARAH WATKINS

View Document

22/02/1422 February 2014 APPOINTMENT TERMINATED, SECRETARY MALCOLM ADLER

View Document

04/10/134 October 2013 11/09/13 NO MEMBER LIST

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MS VICKY MAY

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR KATHERINE ADLER

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR MARK HARDING

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR GRAHAM COOPER

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MRS HELEN WEBB

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MRS HELEN WEBB

View Document

30/09/1230 September 2012 11/09/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/05/129 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED MRS HELEN WEBB

View Document

08/10/118 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATHERTON

View Document

08/10/118 October 2011 11/09/11 NO MEMBER LIST

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/11/1014 November 2010 DIRECTOR APPOINTED MR MICHAEL CHARLES ATHERTON

View Document

14/11/1014 November 2010 DIRECTOR APPOINTED MS RACHEL SARAH WATKINS

View Document

04/10/104 October 2010 11/09/10 NO MEMBER LIST

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RIOUS GIRLING / 01/09/2010

View Document

03/10/103 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM STEPHEN ADLER / 01/09/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/05/1023 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROD HUNT

View Document

10/11/0910 November 2009 11/09/09 NO MEMBER LIST

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR CORRINA BELL

View Document

04/03/094 March 2009 ANNUAL RETURN MADE UP TO 11/09/08

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA GRIFFITHS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/09/0722 September 2007 ANNUAL RETURN MADE UP TO 11/09/07

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 ANNUAL RETURN MADE UP TO 11/09/06

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

04/10/054 October 2005 ANNUAL RETURN MADE UP TO 11/09/05

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 ANNUAL RETURN MADE UP TO 11/09/04

View Document

09/09/049 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/09/0320 September 2003 ANNUAL RETURN MADE UP TO 11/09/03

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 ANNUAL RETURN MADE UP TO 11/09/02

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/10/014 October 2001 ANNUAL RETURN MADE UP TO 11/09/01

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0011 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information