JAMES HASKELL HEALTH & FITNESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Jonathan Mark Welbon Haskell as a director on 2025-05-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/07/2430 July 2024 Director's details changed for Mr James Andrew Welbon Haskell on 2024-07-30

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/12/2323 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Director's details changed for Mr James Andrew Welbon Haskell on 2022-10-14

View Document

14/10/2214 October 2022 Change of details for Mr James Andrew Welbon Haskell as a person with significant control on 2022-10-14

View Document

07/10/227 October 2022 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 12 st John’S Road London NW11 0PG on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from 12 st John’S Road London NW11 0PG United Kingdom to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2022-10-07

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WELBON HASKELL / 22/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM RYEHURST BARN RYEHURST LANE BINFIELD BRACKNELL BERKSHIRE RG42 5QZ

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/03/171 March 2017 SAIL ADDRESS CREATED

View Document

01/03/171 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

03/01/173 January 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

16/03/1616 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 COMPANY NAME CHANGED BODYFIRE LIMITED CERTIFICATE ISSUED ON 21/04/15

View Document

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

View Accounts

20/03/1520 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1519 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065052350001

View Document

31/05/1431 May 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 COMPANY NAME CHANGED MOTIVATIONAL REWARD LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 1ST FLOOR 55-59 SHAFTESBURY AVENUE LONDON W1D 6LD ENGLAND

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, SECRETARY ALLAN REEVES

View Document

27/04/1127 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WELBON HASKELL / 01/02/2010

View Document

25/06/1025 June 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM ARGON HOUSE, ARGON MEWS FULHAM BROADWAY LONDON SW6 1BJ

View Document

04/11/084 November 2008 SECRETARY APPOINTED ALLAN ANTHONY REEVES

View Document

04/11/084 November 2008 DIRECTOR APPOINTED JAMES ANDREW WELBON HASKELL

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY SUSAN HASKELL

View Document

04/11/084 November 2008 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

04/11/084 November 2008 GBP NC 100/1000 30/10/2008

View Document

04/11/084 November 2008 NC INC ALREADY ADJUSTED 30/10/08

View Document

15/02/0815 February 2008 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