- Company Overview for MIDLANDS PHYSIOTHERAPY LIMITED (04954165)
- Filing history for MIDLANDS PHYSIOTHERAPY LIMITED (04954165)
- People for MIDLANDS PHYSIOTHERAPY LIMITED (04954165)
- Charges for MIDLANDS PHYSIOTHERAPY LIMITED (04954165)
- More for MIDLANDS PHYSIOTHERAPY LIMITED (04954165)
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) |
---|---|---|---|
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
22 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
25 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
04 Dec 2017 | MR01 | Registration of charge 049541650001, created on 1 December 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Nov 2016 | CH01 | Director's details changed for Mr John Alexander Pryce on 23 November 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 May 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | AD01 | Registered office address changed from 5 Mason Road Kidderminster Worcestershire DY11 6AF to C/O Perrigo Consultants Limited Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ on 14 November 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2012 | AD01 | Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AJ on 22 November 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
04 May 2012 | CH01 | Director's details changed for John Alexander Pryce on 25 April 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
11 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders |