ASSOCIATION OF REFLEXOLOGISTS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

26/07/2426 July 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Appointment of Mrs Bronwen Melanie Packham-Coombes as a director on 2023-07-10

View Document

30/05/2330 May 2023 Termination of appointment of Helen Clare Neal as a director on 2023-05-26

View Document

30/05/2330 May 2023 Termination of appointment of Andrew Charles Blackwell as a director on 2023-05-26

View Document

25/05/2325 May 2023 Appointment of Mrs Deborah Jean Cook as a director on 2023-05-23

View Document

24/05/2324 May 2023 Appointment of Mrs Heidi Armstrong as a director on 2023-05-23

View Document

12/04/2312 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

02/11/222 November 2022 Termination of appointment of Carolyn Mary Story as a director on 2022-10-28

View Document

25/04/2225 April 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

13/06/1913 June 2019 ADOPT ARTICLES 17/05/2019

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR ANDREW CHARLES BLACKWELL

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN KING

View Document

28/03/1928 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MRS CAROLYN MARY STORY

View Document

23/03/1823 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

24/03/1724 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

08/01/168 January 2016 12/12/15 NO MEMBER LIST

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 5 FORE STREET TAUNTON SOMERSET TA1 1HX

View Document

17/05/1517 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 12/12/14 NO MEMBER LIST

View Document

03/04/143 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

08/01/148 January 2014 12/12/13 NO MEMBER LIST

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR IREEN GOULDING

View Document

25/03/1325 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 12/12/12 NO MEMBER LIST

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CLARE NEAL / 14/07/2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR JANICE HUGH

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR VIVIEN KNOWLAND

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR JUDITH HAMMOND

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MRS JANE CLARE NEAL

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/01/124 January 2012 12/12/11 NO MEMBER LIST

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALI NORELL

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR KALOK BONAR

View Document

02/03/112 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 12/12/10 NO MEMBER LIST

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MRS JANICE ROSINA HUGH

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIVIEN KNOWLAND / 01/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANN HAMMOND / 01/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IREEN MARGARET ROWAN GOULDING / 01/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KALOK BONAR / 01/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALI NORELL / 01/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE KING / 01/09/2010

View Document

28/06/1028 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALI NORELL / 06/03/2010

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN BARBER

View Document

29/01/1029 January 2010 12/12/09 NO MEMBER LIST

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN HAMMOND / 12/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN SUSAN BARBER / 12/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALI NORELL / 12/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KALOK BONAR / 12/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIVIEN KNOWLAND / 12/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IREEN MARGARET ROWAN GOULDING / 12/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE KING / 12/12/2009

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY PHYLLIS SLACK

View Document

22/07/0922 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED HELEN SUSAN BARBER

View Document

07/06/097 June 2009 DIRECTOR APPOINTED VIVIEN KNOWLAND

View Document

02/04/092 April 2009 ALTER MEMORANDUM 12/07/2008

View Document

16/03/0916 March 2009 ANNUAL RETURN MADE UP TO 12/12/08

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED KALOK BONAR

View Document

09/09/089 September 2008 SECRETARY APPOINTED PHYLLIS JOAN SLACK

View Document

09/09/089 September 2008 DIRECTOR APPOINTED ALI NORELL

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR MARGUERITE CONNOCK

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR PHYLLIS SLACK

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY CHERYL BUTLER

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR VIVIEN KNOWLAND

View Document

11/01/0811 January 2008 ANNUAL RETURN MADE UP TO 12/12/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 ANNUAL RETURN MADE UP TO 12/12/06

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 7 PETWORTH ROAD HASLEMERE SURREY GU27 2JB

View Document

12/12/0512 December 2005 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