RIBBLE VALLEY SPAS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewCurrent accounting period shortened from 2024-07-30 to 2024-07-29

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

16/07/2516 July 2025 Director's details changed for Mr Simon David Carter on 2025-07-15

View Document

16/07/2516 July 2025 Director's details changed for Mr Louis Carter on 2025-07-15

View Document

15/07/2515 July 2025 Change of details for Mr Thomas Harry Tuley as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 Registered office address changed from Bedford House 60 Chorley New Road Bolton BL1 4DA England to Fourth Floor, Unit 5B the Parklands Lostock Bolton BL6 4SD on 2025-07-15

View Document

15/07/2515 July 2025 Director's details changed for Mr Thomas Harry Tuley on 2025-07-15

View Document

15/07/2515 July 2025 Change of details for Mr Louis Carter as a person with significant control on 2025-07-15

View Document

15/07/2515 July 2025 Change of details for Mr Simon David Carter as a person with significant control on 2025-07-15

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-07-30

View Document

24/04/2424 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-07-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/12/217 December 2021 Registered office address changed from 8-10 Bolton Street Ramsbottom Bury BL0 9HX England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 2021-12-07

View Document

07/12/217 December 2021 Director's details changed for Mr Louis Carter on 2021-12-07

View Document

07/12/217 December 2021 Director's details changed for Mr Thomas Harry Tuley on 2021-12-07

View Document

07/12/217 December 2021 Director's details changed for Mr Simon David Carter on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Louis Carter as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Thomas Harry Tuley as a person with significant control on 2021-12-07

View Document

07/12/217 December 2021 Change of details for Mr Simon David Carter as a person with significant control on 2021-12-07

View Document

05/10/215 October 2021 Director's details changed for Mr Simon David Carter on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Louis Carter as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Simon David Carter as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Thomas Harry Tuley as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Louis Carter on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from Apartment 601 33 Simpson Street Manchester M4 4BG England to 8-10 Bolton Street Ramsbottom Bury BL0 9HX on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Thomas Harry Tuley on 2021-10-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

15/07/2015 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information