HALE PHYSIOTHERAPY AND EXERCISE LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2023-12-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

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

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 2 FAUNA CLOSE BROCKLEY HILL STANMORE HA7 4PX

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLA EVERETT

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED AMIT TANEJA

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK EVERETT

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLA EVERETT

View Document

25/02/1325 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE EVERETT / 01/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLA EVERETT / 01/01/2008

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

03/01/073 January 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