PODIATRY PLUS LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-04-30 with no updates |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/05/215 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/06/2015 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/05/1625 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/07/1527 July 2015 | COMPANY NAME CHANGED TORBAY PODIATRY SERVICES LIMITED CERTIFICATE ISSUED ON 27/07/15 |
18/06/1518 June 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/07/1415 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA IRELAND / 01/06/2014 |
15/07/1415 July 2014 | REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 21 VELLAND AVENUE TORQUAY DEVON TQ2 8LJ |
14/05/1414 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/05/1314 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
19/07/1219 July 2012 | APPOINTMENT TERMINATED, SECRETARY EILEEN IRELAND |
04/05/124 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
22/07/1122 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/06/119 June 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/06/1010 June 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA IRELAND / 01/10/2009 |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ELEEN IRELAND / 01/10/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
06/05/086 May 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
16/06/0716 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 19 WALNUT ROAD TORQUAY DEVON TQ2 6HP |
17/05/0717 May 2007 | NEW DIRECTOR APPOINTED |
17/05/0717 May 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | DIRECTOR RESIGNED |
16/05/0716 May 2007 | SECRETARY RESIGNED |
16/05/0716 May 2007 | NEW SECRETARY APPOINTED |
23/03/0723 March 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/10/06 |
03/01/073 January 2007 | COMPANY NAME CHANGED NWB ( SW ) 2010 LIMITED CERTIFICATE ISSUED ON 03/01/07 |
07/06/067 June 2006 | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS |
13/05/0513 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | NEW SECRETARY APPOINTED |
11/05/0511 May 2005 | SECRETARY RESIGNED |
11/05/0511 May 2005 | DIRECTOR RESIGNED |
06/04/056 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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