Advanced company searchLink opens in new window

ACTIVE CARE CHIROPRACTIC LIMITED

Company number 06796983

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)
05 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3
15 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Feb 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 3
21 Feb 2014 CH01 Director's details changed for Mr Russell Gwyn Baines on 21 February 2014
21 Feb 2014 CH01 Director's details changed for Dr Philip Baines on 21 February 2014
21 Feb 2014 CH01 Director's details changed for Dr Nancy Laura Baines on 21 February 2014
04 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
18 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Mar 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
10 Mar 2011 AD04 Register(s) moved to registered office address
04 Mar 2011 AD02 Register inspection address has been changed from Regency House, Westminster Place, York Business Park Nether Poppleton York YO26 6RW England
21 Oct 2010 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary
19 Oct 2010 AD01 Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 19 October 2010
19 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
24 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Mar 2010 SH01 Statement of capital following an allotment of shares on 10 February 2010
  • GBP 3
19 Mar 2010 AP01 Appointment of Mr Russell Gwyn Baines as a director
19 Mar 2010 AP01 Appointment of Dr Nancy Laura Baines as a director
08 Mar 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
06 Mar 2010 AD03 Register(s) moved to registered inspection location
06 Mar 2010 AD02 Register inspection address has been changed
05 Mar 2010 CH04 Secretary's details changed for Turner Little Company Secretaries Limited on 5 March 2010