KEARNS HEALTH AND WELLNESS LTD

Company Documents

DateDescription
16/11/1616 November 2016 DISS40 (DISS40(SOAD))

View Document

15/11/1615 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR DAVID JOSHUA DURNEY KEARNS

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELAINE KEARNS / 09/02/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KEARNS

View Document

30/07/1530 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

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

View Accounts

05/08/145 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSHUA DURNEY KEARNS / 17/02/2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELAINE KEARNS / 17/02/2014

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Accounts

06/08/136 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

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

View Accounts

24/07/1224 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSHUA DURNEY KEARNS / 24/07/2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELAINE KEARNS / 24/07/2012

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELAINE KEARNS / 04/06/2011

View Document

18/08/1118 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSHUA DURNEY KEARNS / 04/06/2011

View Document

06/05/116 May 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/04/1126 April 2011 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR GUY MAYCOCK

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR GUY ANTONY MAYCOCK

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LIVESEY

View Document

03/08/103 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSHUA DURNEY KEARNS / 22/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ELAINE KEARNS / 22/07/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/10/0914 October 2009 APPOINT PERSON AS DIRECTOR

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MRS JACQUELINE LIVESEY

View Document

09/09/099 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: 7 STEWART AVENUE UPMINSTER ESSEX RM14 2AE UNITED KINGDOM

View Document

02/01/092 January 2009 DIRECTOR RESIGNED MICHAEL LIVESEY

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR MICHAEL LIVESEY

View Document

22/07/0822 July 2008 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