Advanced company searchLink opens in new window

TOPFIT HEALTH PRODUCTS LIMITED

Company number 03019873

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)
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with updates
31 Jan 2018 PSC07 Cessation of Jacqueline Rowland as a person with significant control on 7 April 2016
31 Jan 2018 PSC07 Cessation of David Leonard Rowland as a person with significant control on 7 April 2016
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Sep 2017 PSC07 Cessation of Richard Jeffrey Willmott as a person with significant control on 11 August 2017
05 Sep 2017 PSC01 Notification of Nigel John Rowland as a person with significant control on 5 September 2017
05 Sep 2017 PSC04 Change of details for Mrs Alison Dorothy Willmott as a person with significant control on 5 September 2017
05 Sep 2017 PSC04 Change of details for Mrs Alison Dorothy Willmott as a person with significant control on 11 August 2017
16 Aug 2017 TM01 Termination of appointment of Richard Jeffrey Willmott as a director on 11 August 2017
14 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
03 Mar 2017 CH01 Director's details changed for Mr Nigel John Rowland on 19 December 2016
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 40,200
10 Feb 2016 TM01 Termination of appointment of David Leonard Rowland as a director on 12 November 2015
10 Feb 2016 TM02 Termination of appointment of Jacqueline Rowland as a secretary on 12 November 2015
10 Feb 2016 AP01 Appointment of Mr Nigel John Rowland as a director on 12 November 2015
10 Feb 2016 AP01 Appointment of Mr Richard Jeffrey Willmott as a director on 12 November 2015
10 Feb 2016 AP01 Appointment of Mrs Alison Dorothy Willmott as a director on 12 November 2015
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 40,200
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 AD01 Registered office address changed from 348/350 Lytham Road Blackpool FY4 1DW to Ground Floor, Seneca House Amy Johnson Way Blackpool Lancashire FY4 2FF on 28 October 2014
24 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 40,200