THE BONE AND JOINT CENTRE LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/07/259 July 2025 | Appointment of Mr Matthew Smith as a director on 2025-07-09 |
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-13 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 06/12/246 December 2024 | Appointment of Mr Alasdair John Ario Santini as a director on 2024-11-30 |
| 06/12/246 December 2024 | Notification of Alasdair John Ario Santini as a person with significant control on 2024-11-30 |
| 06/12/246 December 2024 | Termination of appointment of John Somerville Davidson as a director on 2024-11-30 |
| 06/12/246 December 2024 | Cessation of John Somerville Davidson as a person with significant control on 2024-11-30 |
| 11/11/2411 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-13 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/08/2314 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 06/06/236 June 2023 | Confirmation statement made on 2023-05-13 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/11/2230 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-13 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
| 01/04/201 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/11/1925 November 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/11/2019 |
| 25/11/1925 November 2019 | APPOINTMENT TERMINATED, SECRETARY SIMON KIRKHAM |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
| 16/05/1916 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/01/193 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SOMERVILLE DAVIDSON / 09/01/2018 |
| 11/12/1711 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 13/06/1613 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/07/151 July 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/05/1427 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
| 20/11/1320 November 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 20/05/1320 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/05/1217 May 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/08/1112 August 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SOMERVILLE DAVIDSON / 31/03/2010 |
| 14/06/1014 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
| 19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/07/098 July 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
| 29/04/0929 April 2009 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM LYNTON, 40 PARK WEST LOWER HESWALL WIRRAL CH60 9JF |
| 03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 17/06/0817 June 2008 | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS |
| 01/02/081 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 13/06/0713 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
| 30/01/0730 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 15/06/0615 June 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
| 07/07/057 July 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
| 13/05/0513 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 13/05/0513 May 2005 | SECRETARY RESIGNED |
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