- Company Overview for BUSINESS FIT CLUB LIMITED (07206315)
- Filing history for BUSINESS FIT CLUB LIMITED (07206315)
- People for BUSINESS FIT CLUB LIMITED (07206315)
- More for BUSINESS FIT CLUB LIMITED (07206315)
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 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 May 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
30 Mar 2022 | AD01 | Registered office address changed from Kiln Cottage Oare Hermitage Thatcham RG18 9SE England to 3a Hazelmoor Lane Hazelmoor Lane Gallowstree Common Reading RG4 9DJ on 30 March 2022 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Mr John Walter Basinger on 16 June 2020 | |
10 Jul 2020 | CH01 | Director's details changed for Mr John Walter Basinger on 16 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from Old Acre Cottage Whitcombe Dorchester DT2 8NY England to Kiln Cottage Oare Hermitage Thatcham RG18 9SE on 25 June 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
29 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Apr 2019 | CH03 | Secretary's details changed for Ms Mary Carter on 15 July 2016 | |
11 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | AD01 | Registered office address changed from 105 105 London Street Reading RG1 4QD to Old Acre Cottage Whitcombe Dorchester DT2 8NY on 12 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
24 Nov 2016 | TM01 | Termination of appointment of Grainne Ridge as a director on 24 November 2016 | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|