WELLNESS SHOWERS LIMITED

04952898
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFILED M45 7TA

Documents

Documents
Date Category Description Pages
09 Nov 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
11 Nov 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
24 Nov 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
12 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Oct 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 5 Buy now
15 Oct 2020 resolution Resolution 1 Buy now
15 Oct 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
01 Jun 2020 accounts Annual Accounts 3 Buy now
20 Dec 2019 accounts Annual Accounts 3 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 accounts Annual Accounts 2 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 2 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 officers Change of particulars for director (Mr Shane Malcolm Walker) 2 Buy now
15 Jun 2017 officers Change of particulars for director (Mr Malcolm Charles Walker) 2 Buy now
15 Jun 2017 officers Change of particulars for secretary (Mr Lee Davies) 1 Buy now
15 Jun 2017 officers Change of particulars for director (Mr Lee Davies) 2 Buy now
08 Jun 2017 officers Termination of appointment of director (Jason Michael Walker) 1 Buy now
12 Dec 2016 accounts Annual Accounts 4 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2015 accounts Annual Accounts 4 Buy now
08 Dec 2015 annual-return Annual Return 7 Buy now
29 Dec 2014 accounts Annual Accounts 4 Buy now
28 Nov 2014 annual-return Annual Return 7 Buy now
28 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2013 annual-return Annual Return 7 Buy now
02 Dec 2013 officers Change of particulars for director (Malcolm Charles Walker) 2 Buy now
02 Dec 2013 officers Change of particulars for director (Jason Michael Walker) 2 Buy now
16 Oct 2013 accounts Annual Accounts 5 Buy now
09 Nov 2012 annual-return Annual Return 7 Buy now
09 Nov 2012 officers Change of particulars for director (Mr Lee Davies) 2 Buy now
09 Nov 2012 officers Change of particulars for secretary (Mr Lee Davies) 2 Buy now
29 Aug 2012 accounts Annual Accounts 5 Buy now
24 Nov 2011 annual-return Annual Return 7 Buy now
08 Sep 2011 accounts Annual Accounts 5 Buy now
07 Dec 2010 annual-return Annual Return 7 Buy now
13 Aug 2010 accounts Annual Accounts 5 Buy now
15 Dec 2009 annual-return Annual Return 6 Buy now
15 Dec 2009 officers Change of particulars for director (Jason Michael Walker) 2 Buy now
26 Sep 2009 accounts Annual Accounts 5 Buy now
24 Nov 2008 annual-return Return made up to 04/11/08; full list of members 5 Buy now
22 Oct 2008 accounts Annual Accounts 5 Buy now
19 May 2008 officers Director and secretary's change of particulars / lee davies / 15/05/2008 1 Buy now
03 Dec 2007 annual-return Return made up to 04/11/07; full list of members 3 Buy now
17 Aug 2007 accounts Annual Accounts 5 Buy now
30 Nov 2006 annual-return Return made up to 04/11/06; full list of members 3 Buy now
25 Sep 2006 accounts Annual Accounts 5 Buy now
16 Nov 2005 annual-return Return made up to 04/11/05; full list of members 9 Buy now
13 Sep 2005 accounts Annual Accounts 5 Buy now
22 Nov 2004 annual-return Return made up to 04/11/04; full list of members 8 Buy now
26 Nov 2003 capital Ad 13/11/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
26 Nov 2003 accounts Accounting reference date extended from 30/11/04 to 31/03/05 1 Buy now
13 Nov 2003 officers Secretary resigned 1 Buy now
13 Nov 2003 officers Director resigned 1 Buy now
13 Nov 2003 officers New director appointed 2 Buy now
13 Nov 2003 officers New director appointed 2 Buy now
13 Nov 2003 officers New director appointed 2 Buy now
13 Nov 2003 officers New director appointed 2 Buy now
13 Nov 2003 officers New secretary appointed 2 Buy now
13 Nov 2003 address Registered office changed on 13/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
04 Nov 2003 incorporation Incorporation Company 18 Buy now