THERAPY WORLD LIMITED

04719231
8 8 SOVEREIGN CENTRE FARTHING ROAD IPSWICH IP1 5AP

Documents

Documents
Date Category Description Pages
09 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2024 accounts Annual Accounts 3 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 3 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2022 accounts Annual Accounts 3 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 accounts Annual Accounts 2 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2020 accounts Annual Accounts 2 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
28 Oct 2019 officers Termination of appointment of director (Bridget Margaret Simmonds) 1 Buy now
28 Oct 2019 officers Termination of appointment of secretary (Bridget Margaret Simmonds) 1 Buy now
28 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Oct 2019 officers Termination of appointment of director (Douglas Keith Simmonds) 1 Buy now
28 Oct 2019 officers Appointment of director (Mr James Mccormack Greig) 2 Buy now
14 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
14 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
14 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2019 accounts Annual Accounts 2 Buy now
14 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 accounts Annual Accounts 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 2 Buy now
19 Apr 2016 annual-return Annual Return 5 Buy now
31 Jan 2016 accounts Annual Accounts 2 Buy now
05 Apr 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 accounts Annual Accounts 2 Buy now
27 Apr 2014 annual-return Annual Return 5 Buy now
28 Jan 2014 accounts Annual Accounts 2 Buy now
28 Apr 2013 annual-return Annual Return 5 Buy now
14 Mar 2013 accounts Annual Accounts 2 Buy now
30 Apr 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 accounts Annual Accounts 3 Buy now
28 Jun 2011 annual-return Annual Return 4 Buy now
28 Jan 2011 accounts Annual Accounts 3 Buy now
30 Jul 2010 officers Appointment of director (Mrs Bridget Margaret Simmonds) 2 Buy now
30 Jul 2010 officers Appointment of director (Mr Douglas Keith Simmonds) 2 Buy now
30 Jul 2010 officers Appointment of secretary (Mrs Bridget Margaret Simmonds) 1 Buy now
30 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2010 officers Termination of appointment of director (John Gregory) 1 Buy now
29 Jul 2010 officers Termination of appointment of director (Jane Ratcliffe) 1 Buy now
29 Jul 2010 officers Termination of appointment of secretary (Jane Ratcliffe) 1 Buy now
10 May 2010 annual-return Annual Return 6 Buy now
15 Feb 2010 accounts Annual Accounts 2 Buy now
23 Dec 2009 officers Appointment of director (Jane Catherine Ratcliffe) 3 Buy now
23 Dec 2009 officers Termination of appointment of director (Jamie Burles) 2 Buy now
23 Dec 2009 officers Appointment of secretary (Jane Catherine Ratcliffe) 3 Buy now
23 Dec 2009 officers Termination of appointment of secretary (Jamie Burles) 2 Buy now
30 Jun 2009 accounts Annual Accounts 2 Buy now
26 Jun 2009 annual-return Return made up to 01/04/09; full list of members 4 Buy now
26 Jun 2009 officers Director appointed mr jamie neil peter burles 1 Buy now
26 Jun 2009 officers Secretary appointed mr jamie neil peter burles 1 Buy now
26 Jun 2009 officers Appointment terminated secretary paula gunning 1 Buy now
18 Apr 2008 annual-return Return made up to 01/04/08; full list of members 4 Buy now
19 Feb 2008 accounts Annual Accounts 2 Buy now
05 Apr 2007 accounts Annual Accounts 2 Buy now
04 Apr 2007 annual-return Return made up to 01/04/07; full list of members 3 Buy now
11 Oct 2006 annual-return Return made up to 01/04/06; full list of members 3 Buy now
11 Oct 2006 officers Director's particulars changed 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
16 Nov 2005 accounts Annual Accounts 6 Buy now
20 Apr 2005 annual-return Return made up to 01/04/05; full list of members 9 Buy now
29 Oct 2004 accounts Annual Accounts 6 Buy now
08 May 2004 officers Director resigned 1 Buy now
23 Mar 2004 annual-return Return made up to 01/04/04; full list of members 9 Buy now
22 Oct 2003 address Registered office changed on 22/10/03 from: 7-23 glossop brook business park surrey street glossop derbyshire SK13 7AJ 1 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
08 Jul 2003 officers New director appointed 2 Buy now
27 Jun 2003 capital Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 3 Buy now
07 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2003 officers New director appointed 1 Buy now
14 Apr 2003 officers New secretary appointed 1 Buy now
11 Apr 2003 officers Director resigned 1 Buy now
11 Apr 2003 officers Secretary resigned 1 Buy now
01 Apr 2003 incorporation Incorporation Company 13 Buy now