FLEXERCISE WLHB

1/7 Station Road, Crawley, RH10 1HT, West Sussex
StatusACTIVE
Company No.00487405
Category
Incorporated16 Oct 1950
Age73 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

FLEXERCISE WLHB is an active with number 00487405. It was incorporated 73 years, 7 months, 16 days ago, on 16 October 1950. The company address is 1/7 Station Road, Crawley, RH10 1HT, West Sussex.



Company Fillings

Resolution

Date: 03 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 06 Dec 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Ann Jordan

Termination date: 2022-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Margaret Gronow

Appointment date: 2022-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-19

Officer name: Robert David Jones

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynne Kathryn Berry

Appointment date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Elizabeth Stevenson

Appointment date: 2022-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 14 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Sarah Sally Floyd

Change date: 2022-01-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Ian Douglas

Termination date: 2022-01-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2022

Action Date: 06 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Sally Floyd

Appointment date: 2022-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the women's league of health & beauty\certificate issued on 13/12/21

Documents

View document PDF

Change of name exemption

Date: 13 Dec 2021

Category: Change-of-name

Type: NE01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 27 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Brenda Underhill

Termination date: 2021-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 27 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-27

Officer name: Katharine Jane Waine

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 27 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Ian Douglas

Termination date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change of name notice

Date: 14 Oct 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name exemption

Date: 04 Oct 2021

Category: Change-of-name

Type: NE01

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Ann Peggie

Appointment date: 2021-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-30

Officer name: Alison Katharine Margaret Howard

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Ian Douglas

Appointment date: 2021-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Monaghan

Termination date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katharine Jane Waine

Appointment date: 2020-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2020

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-22

Officer name: Mr Gary Ian Douglas

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-30

Officer name: Daniel Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-08

Officer name: Kim Davies

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Jane Ross

Termination date: 2019-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Innes Margaret Milne

Appointment date: 2019-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Robert David Jones

Appointment date: 2019-05-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2019

Action Date: 04 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-04

Officer name: Karen Monaghan

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Gillian Frances Whitelegg

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Christine Lorna Pointer

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-19

Officer name: Daniel Lanfranc James Guy

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Frances Whitelegg

Appointment date: 2018-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-24

Officer name: Mrs Christine Brenda Underhill

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-01

Officer name: Mr Daniel Lanfranc James Guy

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Robinson

Appointment date: 2018-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Serena Elizabeth Coulson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Jane Santos

Termination date: 2018-06-13

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-12

Officer name: Ms Lucy Jane Santos

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-16

Officer name: Mrs Heather Jordan

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-18

Officer name: Mrs Heather Jordan

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-18

Officer name: Mrs Sarah Elizabeth Floyd

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Victoria Duff

Termination date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Kathryn Berry

Termination date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mrs Lucy Jane Santos

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2017

Action Date: 13 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-13

Officer name: Martin Patrick King

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-12

Officer name: Jennifer Lesley Dingley

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kim Davies

Appointment date: 2016-12-12

Documents

View document PDF

Resolution

Date: 09 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Gary Ian Douglas

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 28 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Ian Douglas

Termination date: 2015-11-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2016

Action Date: 28 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-28

Officer name: Mrs Alison Katharine Margaret Howard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Patrick King

Appointment date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Robert David Jones

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Elizabeth Barber

Termination date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-28

Officer name: Mrs Jennifer Lesley Dingley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Carol Womersley Woof

Termination date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Lorna Pointer

Documents

View document PDF

Change sail address company with old address

Date: 31 Mar 2014

Category: Address

Type: AD02

Old address: C/O Emdp 1 Grove House Foundry Lane Horsham West Sussex RH13 5PL England

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Serena Elizabeth Coulson

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Louden

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Jane Ross

Documents

View document PDF

Termination director company with name

Date: 30 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Kingdon

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynne Katheryn Berry

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2014

Action Date: 23 Mar 2014

Category: Address

Type: AD01

Old address: C/O Richard Place Dobson Ground Floor 1/7 Station Road Station Road Crawley West Sussex RH10 1HT England

Change date: 2014-03-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Termination director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hobden

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Ian Douglas

Documents

View document PDF

Change sail address company

Date: 08 May 2013

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Ian Douglas

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Fisher

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: AD01

Change date: 2013-05-08

Old address: C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2012

Action Date: 12 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-12

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2012

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carolyn Mary Kingdon

Change date: 2012-03-12

Documents

View document PDF


Some Companies

ENERGY MECHANICAL SERVICES LIMITED

28 BROAD STREET,PETERHEAD,AB42 1BY

Number:SC463833
Status:ACTIVE
Category:Private Limited Company

GENIE INTERIORS LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:07645951
Status:ACTIVE
Category:Private Limited Company

GT CONSULTING (UK) LIMITED

18 TALL ELMS CLOSE,BROMLEY,BR2 0TT

Number:08861339
Status:ACTIVE
Category:Private Limited Company

JAMES MICHAEL ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10001433
Status:ACTIVE
Category:Private Limited Company

LION SOLUTION LIMITED

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:06383128
Status:ACTIVE
Category:Private Limited Company

PTSP2 LTD

19 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:11217579
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source