THE WALK-IN BACKRUB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Satisfaction of charge 1 in full

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

13/04/2313 April 2023 Secretary's details changed for Dennis Higgins on 2023-04-01

View Document

13/04/2313 April 2023 Director's details changed for Ms Joanne Hartshorne on 2023-04-01

View Document

13/04/2313 April 2023 Director's details changed for Dennis Higgins on 2023-04-01

View Document

03/04/233 April 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 2023-04-03

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-04-10 with updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS HIGGINS / 22/05/2020

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HEARTSHORNE / 22/05/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

22/05/2022 May 2020 SECRETARY'S CHANGE OF PARTICULARS / DENNIS HIGGINS / 22/05/2020

View Document

19/11/1919 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

19/11/1819 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

22/11/1722 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1513 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/04/1326 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/05/1216 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/05/1117 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/04/1016 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL

View Document

07/07/067 July 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

02/12/022 December 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/05/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: C/O HILL TAYLOR DICKINSON IRONGATE HOUSE DUKES PLACE LONDON EC3A 7HX

View Document

08/05/018 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 S366A DISP HOLDING AGM 14/03/00

View Document

04/12/994 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

11/05/9911 May 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9817 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 COMPANY NAME CHANGED SPENTAPE LIMITED CERTIFICATE ISSUED ON 09/05/97

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/04/9710 April 1997 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