Advanced company searchLink opens in new window

REDDITCH PODIATRY LTD

Company number 08279262

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)
09 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
31 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
16 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
25 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
17 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
31 Aug 2021 AA Unaudited abridged accounts made up to 30 November 2020
02 Dec 2020 AD01 Registered office address changed from Spring House Murcot Turn Broadway Worcestershire WR12 7HT to 7 Prince Edwards Close Evesham WR11 4NX on 2 December 2020
18 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
19 Aug 2020 AA Unaudited abridged accounts made up to 30 November 2019
29 Jul 2020 CH01 Director's details changed for Mrs Karen Louise Adele Andrew on 1 July 2020
06 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
09 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
19 Dec 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
10 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
30 Aug 2016 AA Micro company accounts made up to 30 November 2015
23 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
10 Nov 2014 CH01 Director's details changed for Mrs Karen Louise Adele Andrew on 14 August 2013
27 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
22 May 2014 AD01 Registered office address changed from 3 Baker Cottages Anchor Lane Harvington Worcestershire WR11 8PA on 22 May 2014
27 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2