JAMES HASKELL HEALTH & FITNESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Termination of appointment of Jonathan Mark Welbon Haskell as a director on 2025-05-30 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
29/12/2429 December 2024 | Total exemption full accounts made up to 2023-12-31 |
30/07/2430 July 2024 | Director's details changed for Mr James Andrew Welbon Haskell on 2024-07-30 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/12/2323 December 2023 | Total exemption full accounts made up to 2022-12-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-15 with no updates |
18/01/2318 January 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/10/2214 October 2022 | Director's details changed for Mr James Andrew Welbon Haskell on 2022-10-14 |
14/10/2214 October 2022 | Change of details for Mr James Andrew Welbon Haskell as a person with significant control on 2022-10-14 |
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 |
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 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
27/01/2227 January 2022 | Total exemption full accounts made up to 2020-12-31 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK WELBON HASKELL / 22/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
04/09/184 September 2018 | REGISTERED OFFICE CHANGED ON 04/09/2018 FROM RYEHURST BARN RYEHURST LANE BINFIELD BRACKNELL BERKSHIRE RG42 5QZ |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
01/03/171 March 2017 | SAIL ADDRESS CREATED |
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 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
03/01/173 January 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
21/04/1521 April 2015 | COMPANY NAME CHANGED BODYFIRE LIMITED CERTIFICATE ISSUED ON 21/04/15 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
19/03/1519 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
24/12/1424 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
30/09/1430 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065052350001 |
31/05/1431 May 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | COMPANY NAME CHANGED MOTIVATIONAL REWARD LIMITED CERTIFICATE ISSUED ON 21/05/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/02/1229 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 1ST FLOOR 55-59 SHAFTESBURY AVENUE LONDON W1D 6LD ENGLAND |
31/10/1131 October 2011 | APPOINTMENT TERMINATED, SECRETARY ALLAN REEVES |
27/04/1127 April 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
27/04/1127 April 2011 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/06/1026 June 2010 | DISS40 (DISS40(SOAD)) |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK WELBON HASKELL / 01/02/2010 |
25/06/1025 June 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
15/06/1015 June 2010 | FIRST GAZETTE |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP |
04/11/084 November 2008 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM ARGON HOUSE, ARGON MEWS FULHAM BROADWAY LONDON SW6 1BJ |
04/11/084 November 2008 | SECRETARY APPOINTED ALLAN ANTHONY REEVES |
04/11/084 November 2008 | DIRECTOR APPOINTED JAMES ANDREW WELBON HASKELL |
04/11/084 November 2008 | APPOINTMENT TERMINATED SECRETARY SUSAN HASKELL |
04/11/084 November 2008 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
04/11/084 November 2008 | GBP NC 100/1000 30/10/2008 |
04/11/084 November 2008 | NC INC ALREADY ADJUSTED 30/10/08 |
15/02/0815 February 2008 | 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