ADVANCED MEDICAL BEAUTY LIMITED

04566210
2 BROMWICH COURT, 1ST FLOOR GORSEY LANE COLESHILL BIRMINGHAM B46 1JU

Documents

Documents
Date Category Description Pages
23 Feb 2024 officers Termination of appointment of director (Charles Robert William Mclean) 1 Buy now
23 Feb 2024 officers Termination of appointment of director (Darren Paul Grassby) 1 Buy now
23 Feb 2024 officers Appointment of director (Mr Harvey Bertenshaw Ainley) 2 Buy now
23 Feb 2024 officers Appointment of director (Mr Jeremy Robert Arthur Richardson) 2 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 2 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 accounts Annual Accounts 2 Buy now
10 Jan 2022 officers Termination of appointment of director (Steve Mensforth) 1 Buy now
10 Jan 2022 officers Appointment of director (Mr Charles Robert William Mclean) 2 Buy now
24 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2021 accounts Annual Accounts 2 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2020 accounts Annual Accounts 2 Buy now
14 Apr 2020 officers Termination of appointment of director (Nicholas John Perrin) 1 Buy now
20 Mar 2020 officers Appointment of director (Mr Steve Mensforth) 2 Buy now
13 Mar 2020 officers Termination of appointment of director (Simon Richard Hope) 1 Buy now
13 Dec 2019 officers Appointment of director (Mr Nicholas John Perrin) 2 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 2 Buy now
17 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2018 accounts Annual Accounts 2 Buy now
08 May 2018 officers Appointment of director (Mr Simon Richard Hope) 2 Buy now
08 May 2018 officers Termination of appointment of director (Richard Julian Bowser) 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2017 accounts Annual Accounts 2 Buy now
28 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 accounts Annual Accounts 2 Buy now
28 Oct 2015 annual-return Annual Return 4 Buy now
28 May 2015 accounts Annual Accounts 2 Buy now
14 Nov 2014 annual-return Annual Return 4 Buy now
09 Oct 2014 officers Appointment of director (Mr Darren Paul Grassby) 2 Buy now
20 May 2014 accounts Annual Accounts 2 Buy now
11 Feb 2014 officers Termination of appointment of director (Andy Randall) 1 Buy now
14 Nov 2013 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 2 Buy now
19 Nov 2012 annual-return Annual Return 4 Buy now
19 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2012 accounts Annual Accounts 2 Buy now
21 Dec 2011 annual-return Annual Return 4 Buy now
27 May 2011 accounts Annual Accounts 2 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
27 May 2010 accounts Annual Accounts 2 Buy now
28 Oct 2009 annual-return Annual Return 4 Buy now
28 Oct 2009 officers Change of particulars for director (Andy Randall) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Mr Richard Julian Bowser) 2 Buy now
26 Jun 2009 accounts Annual Accounts 2 Buy now
03 Nov 2008 annual-return Return made up to 17/10/08; full list of members 3 Buy now
02 Jul 2008 officers Appointment terminated secretary nigel darwin 1 Buy now
02 Jul 2008 officers Director appointed mr richard julian bowser 1 Buy now
02 Jul 2008 officers Appointment terminated director nigel darwin 1 Buy now
25 Jun 2008 accounts Annual Accounts 2 Buy now
13 Nov 2007 annual-return Return made up to 17/10/07; full list of members 2 Buy now
29 Jun 2007 accounts Annual Accounts 2 Buy now
14 Nov 2006 annual-return Return made up to 17/10/06; full list of members 2 Buy now
16 Aug 2006 officers New director appointed 2 Buy now
16 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
16 Aug 2006 accounts Annual Accounts 1 Buy now
13 Jan 2006 officers Director resigned 1 Buy now
13 Jan 2006 officers Secretary resigned;director resigned 1 Buy now
20 Dec 2005 annual-return Return made up to 17/10/05; full list of members 7 Buy now
17 Oct 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 Jul 2005 accounts Annual Accounts 4 Buy now
21 Jun 2005 officers Secretary resigned;director resigned 1 Buy now
21 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
18 Apr 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 Feb 2005 address Registered office changed on 05/02/05 from: lasercare clinics summerfield house city hospital nhs trust dudley road birmingham west midlands B18 7QH 1 Buy now
03 Nov 2004 annual-return Return made up to 17/10/04; full list of members 7 Buy now
30 Jun 2004 accounts Annual Accounts 4 Buy now
16 Jun 2004 accounts Accounting reference date shortened from 31/10/03 to 31/08/03 1 Buy now
10 Jun 2004 resolution Resolution 1 Buy now
06 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
06 Feb 2004 officers Secretary resigned;director resigned 1 Buy now
30 Oct 2003 annual-return Return made up to 17/10/03; full list of members 7 Buy now
25 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
25 Oct 2002 officers Director resigned 1 Buy now
25 Oct 2002 officers New director appointed 2 Buy now
25 Oct 2002 officers Secretary resigned 1 Buy now
25 Oct 2002 address Registered office changed on 25/10/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
17 Oct 2002 incorporation Incorporation Company 16 Buy now