WEYMOUTH OSTEOPATHY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Registered office address changed from 20 20 Vespasian Way Dorchester Dorset DT1 2rd United Kingdom to Advoco 14a Albany Road Granby Industrial Estate Weymouth DT4 9th on 2024-03-22

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNY SEDONA GLOVER / 24/10/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY JEDONA GLOVER / 24/10/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GLOVER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNY JEDONA GLOVER / 01/10/2009

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JENNY GLOVER / 01/09/2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0710 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0710 December 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 1 FREDERICK PLACE WEYMOUTH DORSET DT4 8HQ

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: OLD MILL ACCOUNTANCY LLP NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

23/11/0623 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: TENON NUMBER ONE GOLDCROFT YEOVIL SOMERSET BA21 4DX

View Document

23/11/0623 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

24/10/0624 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 3 AMBLESIDE, RADIPOLE WEYMOUTH DORSET DT3 5HH

View Document

02/03/062 March 2006 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

07/02/057 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information