Advanced company searchLink opens in new window

HEALTHY BUSINESS LTD

Company number 04159537

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)
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
  • ELRES ‐ Elective resolution
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