UK WEIGHT LOSS LTD.

04099105
UNIT 6 MINERVA COURT, MINERVA AVENUE, CHESTER CHESHIRE CH1 4QT

Documents

Documents
Date Category Description Pages
13 Aug 2019 gazette Gazette Dissolved Compulsory 1 Buy now
28 May 2019 gazette Gazette Notice Compulsory 1 Buy now
15 Jan 2019 accounts Annual Accounts 2 Buy now
09 Aug 2018 officers Change of particulars for director (Mrs Carol Stewart Gill) 2 Buy now
08 Aug 2018 officers Change of particulars for director (Mrs Carol Stewart Gill) 2 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 accounts Annual Accounts 2 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 accounts Annual Accounts 2 Buy now
06 Nov 2015 annual-return Annual Return 3 Buy now
21 May 2015 accounts Annual Accounts 2 Buy now
03 Dec 2014 annual-return Annual Return 3 Buy now
03 Jul 2014 accounts Annual Accounts 2 Buy now
01 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Feb 2014 annual-return Annual Return 3 Buy now
25 Feb 2014 gazette Gazette Notice Compulsary 1 Buy now
19 Sep 2013 accounts Annual Accounts 2 Buy now
23 Jul 2013 officers Termination of appointment of secretary (Mark Sansom) 1 Buy now
22 Jan 2013 annual-return Annual Return 4 Buy now
23 Aug 2012 accounts Annual Accounts 2 Buy now
09 Dec 2011 annual-return Annual Return 4 Buy now
09 Dec 2011 accounts Annual Accounts 2 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 2 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
09 Feb 2010 officers Change of particulars for director (Carol Stewart Gill) 2 Buy now
15 Jan 2010 accounts Annual Accounts 2 Buy now
20 Feb 2009 accounts Annual Accounts 2 Buy now
27 Nov 2008 annual-return Return made up to 31/10/08; full list of members 3 Buy now
03 Apr 2008 accounts Annual Accounts 6 Buy now
26 Nov 2007 annual-return Return made up to 31/10/07; full list of members 2 Buy now
08 Mar 2007 accounts Annual Accounts 6 Buy now
28 Nov 2006 annual-return Return made up to 31/10/06; full list of members 2 Buy now
28 Nov 2006 address Registered office changed on 28/11/06 from: dublcheck house, minerva court minerva avenue chester cheshire CH1 4QT 1 Buy now
10 Jul 2006 address Registered office changed on 10/07/06 from: padeswood hall padeswood mold flintshire CH7 4JF 1 Buy now
31 Jan 2006 accounts Annual Accounts 6 Buy now
28 Nov 2005 annual-return Return made up to 31/10/05; full list of members 2 Buy now
02 Mar 2005 accounts Annual Accounts 6 Buy now
02 Feb 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Nov 2004 annual-return Return made up to 31/10/04; full list of members 6 Buy now
02 Dec 2003 accounts Annual Accounts 6 Buy now
25 Nov 2003 annual-return Return made up to 31/10/03; full list of members 6 Buy now
09 Jan 2003 annual-return Return made up to 31/10/02; full list of members 6 Buy now
30 Dec 2002 accounts Annual Accounts 6 Buy now
01 Mar 2002 accounts Annual Accounts 6 Buy now
04 Feb 2002 annual-return Return made up to 31/10/01; full list of members 6 Buy now
24 Dec 2001 officers Director resigned 1 Buy now
20 Aug 2001 address Registered office changed on 20/08/01 from: padeswood lodge padeswood mold flintshire CH7 4JF 1 Buy now
30 May 2001 officers Director resigned 1 Buy now
05 Apr 2001 officers New director appointed 2 Buy now
18 Dec 2000 address Registered office changed on 18/12/00 from: 3 grosvenor court foregate street chester cheshire CH1 1HG 1 Buy now
30 Nov 2000 accounts Accounting reference date shortened from 31/10/01 to 30/04/01 1 Buy now
22 Nov 2000 officers Secretary resigned 1 Buy now
22 Nov 2000 officers Director resigned 1 Buy now
22 Nov 2000 officers New director appointed 2 Buy now
22 Nov 2000 officers New secretary appointed;new director appointed 2 Buy now
09 Nov 2000 address Registered office changed on 09/11/00 from: 788-790 finchley road london NW11 7TJ 1 Buy now
31 Oct 2000 incorporation Incorporation Company 18 Buy now