Advanced company searchLink opens in new window

BACK 2 HEALTH LIMITED

Company number 02924348

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
21 Apr 2017 CH01 Director's details changed for Jonathan Roger Field on 14 July 2016
14 Jul 2016 AD01 Registered office address changed from 2 Charles Street Petersfield Hampshire GU32 3EH to 84 Fawcett Road Southsea Hampshire PO4 0DH on 14 July 2016
09 May 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 3
05 Apr 2016 CH01 Director's details changed for Mr Mark Nicolai Karstoft Christensen on 14 May 2015
29 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 3
11 May 2015 AP01 Appointment of Dr Wayne Bruce Chester-Davis as a director on 1 October 2014
11 May 2015 TM01 Termination of appointment of Gustav Richard Becvar as a director on 30 September 2014
16 Apr 2015 CH01 Director's details changed for Mr Mark Nicolai Karstoft Christensen on 25 September 2014
09 May 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 17 April 2014
Statement of capital on 2014-04-17
  • GBP 3
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
19 Apr 2013 CH01 Director's details changed for Jonathan Roger Field on 1 January 2013
09 May 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
11 May 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
10 May 2010 AA Total exemption small company accounts made up to 31 March 2010
07 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Gustav Richard Becvar on 1 January 2010
01 Apr 2010 CH03 Secretary's details changed for Sheila Margaret Hickman on 1 January 2010
01 Apr 2010 CH01 Director's details changed for Mark Nicolai Karstoft Christensen on 1 January 2010