- Company Overview for AJB CHIROPRACTIC LIMITED (10721658)
- Filing history for AJB CHIROPRACTIC LIMITED (10721658)
- People for AJB CHIROPRACTIC LIMITED (10721658)
- More for AJB CHIROPRACTIC LIMITED (10721658)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 30 April 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
24 Apr 2024 | AD01 | Registered office address changed from 5 Rake House Farm Rake Lane North Shields NE29 8EQ England to 7 Rake House Farm Rake Lane North Shields Tyne and Wear NE29 8EQ on 24 April 2024 | |
23 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
17 Feb 2023 | AA | Micro company accounts made up to 30 April 2022 | |
24 Jan 2023 | CH01 | Director's details changed for Mrs Tracy Anne Butcher on 24 January 2023 | |
24 Jan 2023 | CH01 | Director's details changed for Mr Aaron Butcher on 30 September 2021 | |
24 Jan 2023 | PSC04 | Change of details for Mr Aaron Butcher as a person with significant control on 30 September 2021 | |
24 Jan 2023 | AA01 | Previous accounting period shortened from 30 April 2022 to 29 April 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
19 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
03 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
16 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
05 May 2020 | AD01 | Registered office address changed from Unit 24 Apex Business Village Cramlington Northumberland NE23 7BF United Kingdom to 5 Rake House Farm Rake Lane North Shields NE29 8EQ on 5 May 2020 | |
05 Mar 2020 | AP01 | Appointment of Miss Abigail Charlotte Dixon as a director on 1 January 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
17 May 2019 | PSC04 | Change of details for Mr Aaron Butcher as a person with significant control on 5 April 2019 | |
17 May 2019 | PSC07 | Cessation of Tracy Anne Butcher as a person with significant control on 5 April 2019 | |
29 Aug 2018 | AA | Micro company accounts made up to 30 April 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
10 May 2018 | AD01 | Registered office address changed from 53 Ridley Avenue Blyth NE24 3BA England to Unit 24 Apex Business Village Cramlington Northumberland NE23 7BF on 10 May 2018 | |
09 May 2018 | AP01 | Appointment of Mrs Tracy Anne Butcher as a director on 6 April 2018 |