CHESHIRE SPAS & POOLS LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Director's details changed for Andrew Phillips on 2025-01-01

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Cessation of Paul Ronald Hilton as a person with significant control on 2022-09-28

View Document

17/03/2317 March 2023 Notification of Your Wellness Matters Limited as a person with significant control on 2022-09-28

View Document

29/11/2229 November 2022 Registration of charge 032708920002, created on 2022-11-18

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

14/06/2114 June 2021 Appointment of Ms Marlene Taylor as a secretary on 2019-01-01

View Document

12/06/2112 June 2021 Termination of appointment of Nicola Jane Mattey as a secretary on 2018-12-31

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/11/1411 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/04/148 April 2014 INCREASE AUTHORISED SHARE CAPITAL TO ￯﾿ᄑ50,000/COMPANY ISSUE BONUS SHARES 26/03/2014

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED ANDREW PHILLIPS

View Document

12/02/1412 February 2014 SECRETARY APPOINTED NICOLA JANE MATTEY

View Document

06/11/136 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/01/139 January 2013 SECOND FILING WITH MUD 13/10/12 FOR FORM AR01

View Document

05/11/125 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/11/118 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/11/1011 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 13/10/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS; AMEND

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/04/0419 April 2004 COMPANY NAME CHANGED WEIGHFIRST LIMITED CERTIFICATE ISSUED ON 19/04/04

View Document

14/04/0414 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: G OFFICE CHANGED 08/11/99 UNIT 43 COALBROOKDALE ROAD CLAYHILL LIGHT INDUS NESTON SOUTH WIRRAL L64 3UG

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: G OFFICE CHANGED 30/11/98 BARNSTON HOUSE BEACON LANE HESWALL WIRRAL MERSEYSIDE L60 0EE

View Document

07/04/987 April 1998 REGISTERED OFFICE CHANGED ON 07/04/98 FROM: G OFFICE CHANGED 07/04/98 MANOR FARM THE VILLAGE BURTON SOUTH WIRRAL CHESHIRE L64 5TQ

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/03/9816 March 1998 ACC. REF. DATE SHORTENED FROM 31/10/97 TO 31/08/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: G OFFICE CHANGED 22/11/96 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/11/9622 November 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9622 November 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 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