- Company Overview for TOPFIT HEALTH PRODUCTS LIMITED (03019873)
- Filing history for TOPFIT HEALTH PRODUCTS LIMITED (03019873)
- People for TOPFIT HEALTH PRODUCTS LIMITED (03019873)
- Charges for TOPFIT HEALTH PRODUCTS LIMITED (03019873)
- More for TOPFIT HEALTH PRODUCTS LIMITED (03019873)
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
|
|
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
|
|
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
|