- Company Overview for HEALTHY BUSINESS LTD (04159537)
- Filing history for HEALTHY BUSINESS LTD (04159537)
- People for HEALTHY BUSINESS LTD (04159537)
- More for HEALTHY BUSINESS LTD (04159537)
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) |
---|---|---|---|
09 May 2008 | 288c | Director and Secretary's Change of Particulars / christopher plummer / 01/04/2008 / | |
09 May 2008 | 288c | Director and Secretary's Change of Particulars / christopher plummer / 01/04/2008 / | |
09 May 2008 | 288c | Director and Secretary's Change of Particulars / christopher plummer / 01/04/2008 / HouseName/Number was: , now: keys cottage; Street was: oxlet house, now: butt hill; Area was: walford, now: napton; Post Town was: ross-on-wye, now: southam; Region was: herefordshire, now: warwickshire; Post Code was: HR9 5RF, now: CV47 8NE; Country was: , now: uni | |
16 Mar 2007 | 363a | Return made up to 14/02/07; full list of members | |
29 Aug 2006 | 288c | Director's particulars changed | |
29 Aug 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
29 Aug 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
22 Aug 2006 | 287 | Registered office changed on 22/08/06 from: 1 hutts close byfield northamptonshire NN11 6TZ | |
22 Aug 2006 | AA | Accounts made up to 31 March 2006 | |
01 Mar 2006 | 363s | Return made up to 14/02/06; full list of members | |
31 Jan 2006 | 88(2)R | Ad 24/01/06--------- £ si 10@1=10 £ ic 10/20 | |
31 Jan 2006 | AA | Accounts made up to 31 March 2005 | |
16 Mar 2005 | 363s | Return made up to 14/02/05; full list of members | |
28 Jan 2005 | AA | Accounts made up to 31 March 2004 | |
23 Mar 2004 | 363s | Return made up to 14/02/04; full list of members | |
18 Jan 2004 | AA | Accounts made up to 31 March 2003 | |
18 Mar 2003 | 363s | Return made up to 14/02/03; full list of members | |
01 Dec 2002 | AA | Accounts made up to 31 March 2002 | |
09 Mar 2002 | 363s | Return made up to 14/02/02; full list of members | |
08 Nov 2001 | CERTNM | Company name changed rosegate LIMITED\certificate issued on 08/11/01 | |
17 Oct 2001 | 288a | New secretary appointed;new director appointed | |
17 Oct 2001 | 288a | New director appointed | |
06 Mar 2001 | 225 | Accounting reference date extended from 28/02/02 to 31/03/02 | |
06 Mar 2001 | 287 | Registered office changed on 06/03/01 from: 189 reddish road stockport cheshire SK5 7HR | |
06 Mar 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |