THE GUILD OF COLON HYDROTHERAPISTS LTD

Company Documents

DateDescription
18/06/2518 June 2025 Micro company accounts made up to 2025-03-31

View Document

01/04/251 April 2025 Director's details changed for Ms Kelly Hopley on 2025-03-28

View Document

31/03/2531 March 2025 Director's details changed for Ms Kelly Hopley on 2025-03-28

View Document

31/03/2531 March 2025 Change of details for Rictat Ltd as a person with significant control on 2025-03-28

View Document

31/03/2531 March 2025 Director's details changed for Rictat Ltd on 2025-03-28

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Registered office address changed from Oakdale House Oakdale Road Mansfield NG18 5nd England to 2 Old Road Sutton-in-Ashfield Nottinghamshire NG17 3DY on 2025-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

10/02/2510 February 2025 Change of details for Rictat Limited as a person with significant control on 2024-04-01

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

22/12/2322 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Registered office address changed from 24B Lancaster Lane Clayton-Le-Woods Leyland PR25 5SN to Oakdale House Oakdale Road Mansfield NG18 5nd on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Termination of appointment of Lynne Patricia Mcdougall as a director on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Rictat Limited as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Lynne Mcdougall as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Cessation of Ian James Mcdougall as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Ian James Mcdougall as a director on 2022-03-30

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/12/1821 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA MCDOUGALL / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES MCDOUGALL / 22/09/2016

View Document

03/05/163 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

07/02/147 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 17 NORTH TOWN ROAD MAIDENHEAD SL6 7JQ UNITED KINGDOM

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MRS LYNNE PATRICIA MCDOUGALL

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR GALINA IMRIE

View Document

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

View Accounts

07/02/137 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

24/04/1224 April 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

18/04/1218 April 2012 29/02/12 STATEMENT OF CAPITAL GBP 2

View Document

06/02/126 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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