Advanced company searchLink opens in new window

CHILLI PILATES CENTRAL SERVICES LTD

Company number 06941725

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 Mar 2017 MR01 Registration of charge 069417250001, created on 15 March 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 99
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Sep 2014 CERTNM Company name changed wellness central services LTD\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-22
24 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 99
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
11 Apr 2013 CERTNM Company name changed wellness body talk LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
  • NM01 ‐ Change of name by resolution
28 Mar 2013 AP01 Appointment of Mrs Karen Ann Crowe as a director
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
22 Jun 2012 AA01 Previous accounting period shortened from 31 August 2012 to 31 March 2012
30 May 2012 AA Accounts for a dormant company made up to 31 August 2011
03 Aug 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
10 Mar 2011 AA Accounts for a dormant company made up to 31 August 2010
31 Jan 2011 CERTNM Company name changed wellness yoga LTD\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2010-12-12
  • NM01 ‐ Change of name by resolution
06 Sep 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
06 Sep 2010 CH03 Secretary's details changed for Mr John Crowe on 1 October 2009
08 Dec 2009 CH01 Director's details changed for Mr John Crowe on 1 October 2009
13 Nov 2009 AA01 Current accounting period extended from 30 June 2010 to 31 August 2010
02 Sep 2009 88(2) Ad 08/08/09\gbp si 98@1=98\gbp ic 1/99\
02 Sep 2009 288a Director appointed paul spence