THE MOVEMENT WORKS LIMITED

Company Documents

DateDescription
25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

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

View Accounts

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM
29,LLOYD ROAD LLOYD ROAD
CHICHESTER
WEST SUSSEX
PO19 6AY
ENGLAND

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM
33 WEST STREET
CHICHESTER
WEST SUSSEX
PO19 1QS

View Document

23/12/1523 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

23/10/1523 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

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

View Accounts

17/11/1417 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

08/11/138 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 CURRSHO FROM 30/11/2013 TO 31/03/2013

View Document

31/01/1331 January 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE MOTTRAM / 02/11/2012

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE MOTTRAM / 15/10/2011

View Document

01/11/111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

21/02/1121 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

01/12/101 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/101 December 2010 COMPANY NAME CHANGED STABILITY REHAB LIMITED CERTIFICATE ISSUED ON 01/12/10

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE MOTTRAM / 15/10/2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM THE PUMP ROOM, LOWER MILL STREET LUDLOW SHROPSHIRE SY8 1BH

View Document

19/10/1019 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARYAN MOTTRAM / 15/10/2010

View Document

24/05/1024 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE MOTTRAM / 15/10/2009

View Document

04/11/094 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

24/03/0924 March 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

18/10/0518 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 16 MARKET STREET LUDLOW SHROPSHIRE SY8 1BP

View Document

18/10/0518 October 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: G OFFICE CHANGED 30/03/04 BURY CROFT UPPER COURT, LUSTON LEOMINSTER HEREFORDSHIRE HR6 0AP

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 COMPANY NAME CHANGED SARAH MOTTRAM PHYSIOTHERAPY LIMI TED CERTIFICATE ISSUED ON 24/09/02

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: G OFFICE CHANGED 14/01/00 BYBROOK HOUSE EASEBOURNE STREET, UPPER EASEBOURNE, MIDHURST WEST SUSSEX GU29 0BQ

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 SECRETARY RESIGNED

View Document

01/12/991 December 1999 NEW SECRETARY APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information