Advanced company searchLink opens in new window

CORRINGHAM CHIROPODY PRACTICE LIMITED

Company number 04957103

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)
16 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
16 Nov 2009 AD02 Register inspection address has been changed
16 Nov 2009 CH01 Director's details changed for Gillian Edith Lucille Sanders on 7 November 2009
16 Nov 2009 CH01 Director's details changed for Alistair Charles Sanders on 7 November 2009
11 Nov 2008 363a Return made up to 07/11/08; full list of members
14 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Nov 2007 363a Return made up to 07/11/07; full list of members
20 Nov 2007 288c Director's particulars changed
02 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
16 Nov 2006 363a Return made up to 07/11/06; full list of members
16 Nov 2006 288c Director's particulars changed
04 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
10 Nov 2005 363a Return made up to 07/11/05; full list of members
10 Nov 2005 288c Director's particulars changed
10 Nov 2005 353 Location of register of members
14 Sep 2005 AA Total exemption small company accounts made up to 31 March 2005
19 Nov 2004 363s Return made up to 07/11/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
  • 363(288) ‐ Director's particulars changed
10 Jun 2004 88(2)R Ad 31/01/04--------- £ si 99@1=99 £ ic 1/100
10 Jun 2004 225 Accounting reference date extended from 30/11/04 to 31/03/05
28 Apr 2004 287 Registered office changed on 28/04/04 from: abacus house 7 argent court sylvan way southfields business park basildon essex SS15 6TH
02 Dec 2003 288a New director appointed
02 Dec 2003 288a New secretary appointed;new director appointed
02 Dec 2003 288b Secretary resigned
02 Dec 2003 288b Director resigned
07 Nov 2003 NEWINC Incorporation