Advanced company searchLink opens in new window

HEALTH & WELLBEING ONLINE LTD.

Company number 06744645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with no updates
27 Sep 2023 CERTNM Company name changed club vits LIMITED\certificate issued on 27/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-02
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
24 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 AD01 Registered office address changed from Unit 2 Airedale Business Centre Millennium Road Skipton BD23 2TZ England to Unit 3C Enterprise Way Airedale Business Centre Skipton North Yorkshire BD23 2FJ on 26 March 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
04 Feb 2020 AP01 Appointment of Mr Philip Benjamin Davies as a director on 12 November 2019
04 Feb 2020 TM01 Termination of appointment of Andrew Michael Davies as a director on 12 November 2019
12 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 AD01 Registered office address changed from Unit 7a Tokenspire Business Park Hull Road Woodmansey Beverley North Humberside HU17 0TB to Unit 2 Airedale Business Centre Millennium Road Skipton BD23 2TZ on 17 April 2019
16 Apr 2019 TM01 Termination of appointment of Michael John Davies as a director on 6 April 2019
16 Apr 2019 AP01 Appointment of Mr Andrew Michael Davies as a director on 6 April 2019
20 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
10 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Jun 2016 AP03 Appointment of Mr Richard Doyle as a secretary on 1 December 2015
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015