THE ASSOCIATION OF MCTIMONEY-CORLEY SKELETAL THERAPISTS LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Registered office address changed from A J Carter & Co Chartered Accountants 22B High Street Witney Oxfordshire OX28 6RB to 37 Market Square Witney Oxfordshire OX28 6RE on 2025-03-28

View Document

12/03/2512 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/03/248 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/02/237 February 2023 Micro company accounts made up to 2022-06-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

06/07/176 July 2017 COMPANY NAME CHANGED ASSOCIATION OF MCTIMONEY-CORLEY SPINAL THERAPISTS LIMITED CERTIFICATE ISSUED ON 06/07/17

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 22/11/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 22/11/14 NO MEMBER LIST

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/12/135 December 2013 22/11/13 NO MEMBER LIST

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MRS KAREN PATRICIA WITHERS

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MISS CLAIRE MARIE WATTS

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MRS KATHLEEN SUZANNE NEILL

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MRS ROSEMARY FRANCES BECKETT

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE MARSHALL

View Document

05/12/125 December 2012 22/11/12 NO MEMBER LIST

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/12/1121 December 2011 22/11/11 NO MEMBER LIST

View Document

21/12/1121 December 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE PAULA MARSHALL / 21/12/2011

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/12/1013 December 2010 22/11/10 NO MEMBER LIST

View Document

25/01/1025 January 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 22/11/09 NO MEMBER LIST

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA FRANCES NICHOLSON / 02/12/2009

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 ANNUAL RETURN MADE UP TO 22/11/08

View Document

27/02/0827 February 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 ANNUAL RETURN MADE UP TO 22/11/07

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/01/073 January 2007 ANNUAL RETURN MADE UP TO 22/11/06

View Document

31/05/0631 May 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 30/06/06

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/11/0530 November 2005 ANNUAL RETURN MADE UP TO 22/11/05

View Document

16/06/0516 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/11/0429 November 2004 ANNUAL RETURN MADE UP TO 22/11/04

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/03/0413 March 2004 SECRETARY RESIGNED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 ANNUAL RETURN MADE UP TO 22/11/03

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/04/0318 April 2003 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/08/02

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 ANNUAL RETURN MADE UP TO 22/11/02

View Document

08/10/028 October 2002 COMPANY NAME CHANGED ASSOCIATION OF ANIMAL PHYSICAL T HERAPY LIMITED CERTIFICATE ISSUED ON 08/10/02

View Document

06/10/026 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/12/0120 December 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 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