- Company Overview for PRO11 WELLBEING LIMITED (10505327)
- Filing history for PRO11 WELLBEING LIMITED (10505327)
- People for PRO11 WELLBEING LIMITED (10505327)
- More for PRO11 WELLBEING LIMITED (10505327)
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) |
---|---|---|---|
31 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
20 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
21 Jun 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
21 Jun 2022 | CH01 | Director's details changed for Mr Andrew James Dickinson on 28 March 2020 | |
21 Jun 2022 | PSC04 | Change of details for Andrew James Dickinson as a person with significant control on 28 March 2020 | |
01 Apr 2022 | TM01 | Termination of appointment of Joe Francis Toole as a director on 31 March 2022 | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
23 Sep 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
21 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
18 Jul 2017 | AP01 | Appointment of Mr Joe Francis Toole as a director on 17 July 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
10 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
09 May 2017 | TM01 | Termination of appointment of Jason Matthew Pedder as a director on 1 December 2016 | |
09 May 2017 | AD01 | Registered office address changed from 7 Wellington Road East Dewsbury WF13 1HF United Kingdom to Unit 5 Healey New Mills Healey Road Ossett WF5 8NF on 9 May 2017 | |
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 May 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 31 October 2017 | |
01 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-01
|