- 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) |
---|---|---|---|
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Aug 2010 | TM01 | Termination of appointment of Julie Pryce as a director | |
03 Aug 2010 | TM02 | Termination of appointment of Julie Pryce as a secretary | |
24 Mar 2010 | AD01 | Registered office address changed from the Chilterns 44 Park Lane Bewdley Worcestershire DY12 2EU on 24 March 2010 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Jan 2010 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Jan 2009 | 363a | Return made up to 05/11/08; full list of members | |
19 Feb 2008 | 363s | Return made up to 05/11/07; full list of members | |
11 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Nov 2006 | 363s | Return made up to 05/11/06; full list of members | |
04 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Mar 2006 | 363s |
Return made up to 05/11/05; full list of members
|
|
06 Sep 2005 | CERTNM | Company name changed john pryce LIMITED\certificate issued on 06/09/05 | |
31 Aug 2005 | 288a | New director appointed | |
25 Aug 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
17 Mar 2005 | 287 | Registered office changed on 17/03/05 from: 2 lakes court lakes road bewdley worcestershire DY12 2NX | |
17 Mar 2005 | 288c | Director's particulars changed | |
17 Mar 2005 | 288c | Secretary's particulars changed | |
24 Dec 2004 | 363s | Return made up to 05/11/04; full list of members | |
15 Jul 2004 | 287 | Registered office changed on 15/07/04 from: 29 tamworth street lichfield staffordshire WS13 6JP | |
15 Jul 2004 | 225 | Accounting reference date extended from 30/11/04 to 31/03/05 | |
23 Dec 2003 | 88(2)R | Ad 02/12/03--------- £ si 99@1=99 £ ic 1/100 | |
23 Dec 2003 | 288a | New secretary appointed | |
23 Dec 2003 | 288a | New director appointed |