BACK TO BALANCE WITH CHIROPRACTIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Micro company accounts made up to 2024-06-30 |
05/12/245 December 2024 | Confirmation statement made on 2024-11-27 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/03/244 March 2024 | Micro company accounts made up to 2023-06-30 |
12/02/2412 February 2024 | Director's details changed for Miss Rebecca Georgina Nicholas on 2023-12-01 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-27 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Director's details changed for Mrs Rebecca Georgina Ashby on 2023-02-18 |
26/01/2326 January 2023 | Micro company accounts made up to 2022-06-30 |
11/01/2311 January 2023 | Confirmation statement made on 2022-11-27 with updates |
13/12/2213 December 2022 | Director's details changed for Dr Rebecca Georgina Nicholas on 2021-07-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2021-11-27 with updates |
24/01/2224 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES |
10/12/2010 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA GEORGINA NICHOLAS / 10/12/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
06/12/196 December 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES |
26/04/1926 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046027770001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA GEORGINA NICHOLAS / 08/02/2019 |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/12/1610 December 2016 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | APPOINTMENT TERMINATED, SECRETARY CORNELIA NICHOLAS |
11/12/1511 December 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/03/1512 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA GEORGINA NICHOLAS / 03/03/2015 |
19/12/1419 December 2014 | Annual return made up to 27 November 2014 with full list of shareholders |
20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA GEORGINA NICHOLAS / 20/05/2014 |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/12/136 December 2013 | Annual return made up to 27 November 2013 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/05/133 May 2013 | REGISTERED OFFICE CHANGED ON 03/05/2013 FROM AMELIA HOUSE CRESCENT ROAD WORTHING WEST SUSSEX BN11 1QR ENGLAND |
08/01/138 January 2013 | Annual return made up to 27 November 2012 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1120 December 2011 | Annual return made up to 27 November 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/03/1117 March 2011 | REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP |
17/01/1117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS CORNELIA SARAH NICHOLAS / 17/01/2011 |
17/01/1117 January 2011 | Annual return made up to 27 November 2010 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
11/01/1011 January 2010 | Annual return made up to 27 November 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR REBECCA GEORGINA NICHOLAS / 01/10/2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/01/0912 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NICHOLAS / 31/03/2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA NICHOLAS / 01/06/2007 |
11/06/0811 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / CORNELIA NICHOLAS / 01/06/2007 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/11/0720 November 2007 | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | SECRETARY RESIGNED |
30/07/0730 July 2007 | NEW DIRECTOR APPOINTED |
30/07/0730 July 2007 | DIRECTOR RESIGNED |
30/07/0730 July 2007 | NEW SECRETARY APPOINTED |
09/02/079 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/01/0624 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS |
17/12/0417 December 2004 | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 31/03/04 |
25/10/0425 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 |
25/10/0425 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
09/01/049 January 2004 | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS |
07/02/037 February 2003 | NEW DIRECTOR APPOINTED |
07/02/037 February 2003 | NEW SECRETARY APPOINTED |
10/12/0210 December 2002 | SECRETARY RESIGNED |
10/12/0210 December 2002 | DIRECTOR RESIGNED |
10/12/0210 December 2002 | REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ |
27/11/0227 November 2002 | 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