SLIMMING WORLD FIELD AREA "C" LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Withdrawal of a person with significant control statement on 2025-04-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

16/04/2516 April 2025 Notification of Margaret Glynis Whittaker as a person with significant control on 2025-04-16

View Document

13/02/2513 February 2025 Notification of a person with significant control statement

View Document

03/02/253 February 2025 Cessation of Margaret Glynis Whittaker as a person with significant control on 2025-02-02

View Document

28/01/2528 January 2025 Accounts for a small company made up to 2024-05-04

View Document

02/12/242 December 2024 Registration of charge 030456390002, created on 2024-11-29

View Document

08/05/248 May 2024 Appointment of Mr Stuart Anthony Hutson as a director on 2024-05-06

View Document

08/05/248 May 2024 Appointment of Mrs Yvonne Suzanne Sanders as a director on 2024-05-06

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

02/02/242 February 2024 Termination of appointment of Elise Charlotte Wells as a director on 2024-01-31

View Document

01/02/241 February 2024 Accounts for a small company made up to 2023-05-06

View Document

26/01/2426 January 2024 Director's details changed for Mrs Lisa Salmon on 2024-01-15

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-04-30

View Document

04/11/224 November 2022 Termination of appointment of Caryl Elaine Richards as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Janice Boxshall as a director on 2022-11-01

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-04-30

View Document

01/02/221 February 2022 Appointment of Lisa Jane Dobbs as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Rebecca Anne Robinson as a director on 2022-02-01

View Document

01/02/221 February 2022 Registered office address changed from Clover Nook Industrial Estate Clover Nook Road Somercotes Alfreton Derbyshire DE55 4UE to Clover Nook Industrial Estate Cotes Park Industrial Estate Somercotes Alfreton DE55 4RF on 2022-02-01

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY DAVID RATHBONE

View Document

02/01/202 January 2020 CESSATION OF DAVID RATHBONE AS A PSC

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID RATHBONE

View Document

02/01/202 January 2020 SECRETARY APPOINTED MR DAVID JAMES BIRKBY

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

08/02/198 February 2019 CURRSHO FROM 31/07/2019 TO 30/04/2019

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

27/04/1627 April 2016 CURREXT FROM 30/04/2016 TO 31/07/2016

View Document

12/04/1612 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

15/04/1415 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

04/06/134 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MRS LISA SALMON

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

04/05/124 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

27/04/1227 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD WHITTAKER

View Document

15/04/1115 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MRS JANICE BOXSHALL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANTHONY WHITTAKER / 12/04/2010

View Document

29/06/1029 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARYL ELAINE RICHARDS / 12/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GLYNIS MILES BRAMWELL / 12/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RATHBONE / 12/04/2010

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID RATHBONE / 12/04/2010

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

16/06/0916 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

20/06/0120 June 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/05/979 May 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/04/9520 April 1995 SECRETARY RESIGNED

View Document

12/04/9512 April 1995 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