ADG CHIROPRACTIC LIMITED

06237533
THE MILL KINGSTEIGNTON ROAD NEWTON ABBOT DEVON TQ12 2QA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 Sep 2024 accounts Annual Accounts 6 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 6 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 6 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 6 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 6 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 5 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 5 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
28 Sep 2015 accounts Annual Accounts 2 Buy now
22 May 2015 annual-return Annual Return 3 Buy now
25 Sep 2014 accounts Annual Accounts 8 Buy now
06 Jun 2014 annual-return Annual Return 3 Buy now
01 Oct 2013 accounts Annual Accounts 8 Buy now
12 Jun 2013 annual-return Annual Return 3 Buy now
20 Sep 2012 accounts Annual Accounts 8 Buy now
08 Jun 2012 annual-return Annual Return 3 Buy now
30 May 2012 officers Appointment of director (Andrew Donald Anderson Greig) 3 Buy now
21 May 2012 officers Termination of appointment of director (Christopher Bow) 3 Buy now
21 May 2012 capital Return of Allotment of shares 4 Buy now
16 May 2012 change-of-name Certificate Change Of Name Company 2 Buy now
16 May 2012 change-of-name Change Of Name Notice 2 Buy now
23 Sep 2011 accounts Annual Accounts 2 Buy now
27 Jul 2011 officers Termination of appointment of secretary (Robert Coram) 1 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
14 May 2010 annual-return Annual Return 4 Buy now
14 May 2010 officers Change of particulars for director (Christopher John Bow) 2 Buy now
08 Apr 2010 accounts Annual Accounts 2 Buy now
16 Oct 2009 accounts Annual Accounts 2 Buy now
06 May 2009 annual-return Return made up to 04/05/09; full list of members 3 Buy now
29 Sep 2008 accounts Annual Accounts 1 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from the mill, kingsteingnton road newton abbot devon TQ12 2QA 1 Buy now
03 Jun 2008 annual-return Return made up to 04/05/08; full list of members 3 Buy now
17 Aug 2007 accounts Accounting reference date shortened from 31/05/08 to 31/12/07 1 Buy now
04 May 2007 incorporation Incorporation Company 17 Buy now