BACK IN ACTION PHYSIOTHERAPY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/02/2317 February 2023 Current accounting period extended from 2023-03-31 to 2024-03-31

View Document

07/02/237 February 2023 Termination of appointment of Alexandra Louise Butler as a director on 2023-02-03

View Document

07/02/237 February 2023 Cessation of Kenneth Frank Butler as a person with significant control on 2023-02-03

View Document

07/02/237 February 2023 Appointment of Mr Matthew Richard Taylor as a director on 2023-02-03

View Document

07/02/237 February 2023 Appointment of Mr Paul Aaron Betts as a director on 2023-02-03

View Document

07/02/237 February 2023 Registered office address changed from Censeo House 6 st. Peters Street St. Albans Herts AL1 3LF England to 42 Lidget Hill Pudsey LS28 7DR on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Alexandra Louise Butler as a secretary on 2023-02-03

View Document

07/02/237 February 2023 Termination of appointment of Kenneth Frank Butler as a director on 2023-02-03

View Document

07/02/237 February 2023 Notification of Sano Physiotherapy Ltd as a person with significant control on 2023-02-03

View Document

07/02/237 February 2023 Current accounting period shortened from 2023-11-30 to 2023-03-31

View Document

07/02/237 February 2023 Cessation of Alexandra Louise Butler as a person with significant control on 2023-02-03

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

27/01/2227 January 2022 Registered office address changed from 2nd Floor, New London House 6 London Street London EC3R 7LP to Censeo House 6 st. Peters Street St. Albans Herts AL1 3LF on 2022-01-27

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

24/11/2124 November 2021 Cessation of Dan Franklin as a person with significant control on 2021-10-10

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-10-10

View Document

11/10/2111 October 2021 Termination of appointment of Dan Franklin as a director on 2021-09-20

View Document

01/03/211 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

28/04/2028 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

01/07/191 July 2019 30/05/19 STATEMENT OF CAPITAL GBP 153

View Document

01/07/191 July 2019 30/05/19 STATEMENT OF CAPITAL GBP 152

View Document

01/07/191 July 2019 30/05/19 STATEMENT OF CAPITAL GBP 151

View Document

20/03/1920 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

12/03/1812 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN FRANKLIN / 15/11/2016

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA LOUISE BUTLER / 15/11/2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH FRANK BUTLER / 15/11/2016

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA LOUISE BUTLER / 29/10/2014

View Document

12/12/1412 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAN FRANKLIN / 06/09/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 1A ROYAL MINT COURT LONDON EC3N 4QN

View Document

17/12/1317 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/11/1216 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/12/1114 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA LOUISE BUTLER / 13/12/2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MRS ALEXANDRA LOUISE BUTLER

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BUTLER

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE BUTLER / 01/11/2010

View Document

24/11/1024 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE BUTLER / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAN FRANKLIN / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA LOUISE BUTLER / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRANK BUTLER / 10/12/2009

View Document

24/10/0924 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/11/0623 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: TOP NOTCH HEALTH CLUB 20 OLD BROAD STREET LONDON EC2N 1DP

View Document

13/11/0213 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 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