ACORN PHYSIOTHERAPY LIMITED

Company Documents

DateDescription
23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM
160D MARINE PARADE
BRIGHTON
BN2 1EJ
ENGLAND

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DERREN JASPER / 12/10/2016

View Document

16/05/1616 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM
5 FRANKLIN STREET BRIGHTON
EAST SUSSEX
BN2 3AL

View Document

05/05/155 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
RACS GROUP HOUSE THREE HORSESHOES WALK
WARMINSTER
WILTSHIRE
BA12 9BT

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DERREN JASPER / 04/09/2014

View Document

08/05/148 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 51 MARKET PLACE WARMINSTER WILTSHIRE BA12 9AZ

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DERREN JASPER / 01/11/2012

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DERREN JASPER / 13/04/2010

View Document

14/04/1014 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERREN JASPER / 17/09/2009

View Document

01/09/091 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

16/07/0916 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0914 July 2009 COMPANY NAME CHANGED PROFESSIONAL FREELANCER 486 LIMITED CERTIFICATE ISSUED ON 15/07/09

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED SECRETARY RECRUITMENT AND CONTRACTOR SERVICES LIMITED

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR DERREN JASPER

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE HILLIER

View Document

11/05/0911 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER TIPLER

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR TERENCE WESLEY HILLIER

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

13/04/0713 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company