Advanced company searchLink opens in new window

SOUTH SHIELDS CHIROPRACTIC LTD

Company number 05082415

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)
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 TM01 Termination of appointment of Barbara Kelleher as a director
14 Jun 2012 TM01 Termination of appointment of Luc Presseau as a director
14 Jun 2012 TM01 Termination of appointment of Barbara Kelleher as a director
14 Jun 2012 TM02 Termination of appointment of Luc Presseau as a secretary
14 Jun 2012 AP01 Appointment of Mr Gary Hall as a director
14 Jun 2012 AD01 Registered office address changed from 5 Archers Court Redhills Lane Durham Co Durham DH1 4BP England on 14 June 2012
12 Apr 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
10 Apr 2012 CH03 Secretary's details changed for Dr Luc Joseph Presseau on 5 April 2012
10 Apr 2012 CH01 Director's details changed for Dr Luc Joseph Presseau on 5 April 2012
10 Apr 2012 CH01 Director's details changed for Mrs Barbara Catherine Nora Kelleher on 5 April 2012
10 Apr 2012 AD01 Registered office address changed from the Oak Parkgate 45-47 Welholme Road Grimsby Humberside DN32 0DR on 10 April 2012
28 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
08 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 May 2010 AD01 Registered office address changed from the Oak Parkgate 45-47 Welholme Road Grimsby Humberside DN1 4DB on 5 May 2010
23 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
23 Apr 2010 AD01 Registered office address changed from the Oak Parkgate 45-47 Welholme Road Grimsby DN32 0DR on 23 April 2010
22 Apr 2010 CH03 Secretary's details changed for Dr Luc Joseph Presseau on 24 March 2010
13 Apr 2010 AD01 Registered office address changed from 14 Sylvan House St Helens Well Durham Co Durham DH1 4DB England on 13 April 2010
12 Apr 2010 CH03 Secretary's details changed for Dr Luc Joseph Presseau on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Dr Luc Joseph Presseau on 12 April 2010
12 Apr 2010 CH01 Director's details changed for Mrs Barbara Catherine Nora Kelleher on 12 April 2010