- Company Overview for BACK 2 HEALTH LIMITED (02924348)
- Filing history for BACK 2 HEALTH LIMITED (02924348)
- People for BACK 2 HEALTH LIMITED (02924348)
- More for BACK 2 HEALTH LIMITED (02924348)
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
|
|
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
|
|
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
|
|
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 |