Advanced company searchLink opens in new window

ENCORE WELLNESS RETAIL LIMITED

Company number 10260240

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)
01 Aug 2024 CS01 Confirmation statement made on 1 August 2024 with no updates
21 Feb 2024 AA Micro company accounts made up to 31 July 2023
07 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 31 July 2022
06 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 31 July 2021
10 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 July 2020
11 Dec 2020 AD01 Registered office address changed from 99 Stanley Road Bootle L20 7DA England to Norfolk House, Williamsport Way, Lion Barn Ind Est Needham Market Ipswich IP6 8RW on 11 December 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
05 Aug 2019 AA Micro company accounts made up to 31 July 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
01 Aug 2019 PSC07 Cessation of Kara Sabrina Foster as a person with significant control on 20 November 2018
01 Aug 2019 PSC04 Change of details for Mrs Michelle Marie Mills as a person with significant control on 20 November 2018
01 Aug 2019 TM01 Termination of appointment of Kara Sabrina Foster as a director on 20 November 2018
03 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
20 Nov 2018 PSC04 Change of details for Mrs Michelle Marie Mills as a person with significant control on 1 November 2018
19 Nov 2018 CH01 Director's details changed for Mrs Michelle Marie Mills on 1 November 2018
19 Nov 2018 AD01 Registered office address changed from Jacks Barn, Red House Farm Mickfield Road L Mickfield Road Stonham Aspal Stowmarket IP14 5LT England to 99 Stanley Road Bootle L20 7DA on 19 November 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
19 Nov 2018 PSC01 Notification of Kara Sabrina Foster as a person with significant control on 1 November 2018
19 Nov 2018 PSC04 Change of details for Mrs Michelle Marie Mills as a person with significant control on 1 November 2018
19 Nov 2018 AP01 Appointment of Mrs Kara Sabrina Foster as a director on 1 November 2018
12 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-08
05 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017