TIM JEWERS OSTEOPATHIC PRACTICE LIMITED
Status | DISSOLVED |
Company No. | 04506577 |
Category | Private Limited Company |
Incorporated | 08 Aug 2002 |
Age | 21 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 26 Dec 2023 |
Years | 5 months, 6 days |
SUMMARY
TIM JEWERS OSTEOPATHIC PRACTICE LIMITED is an dissolved private limited company with number 04506577. It was incorporated 21 years, 9 months, 24 days ago, on 08 August 2002 and it was dissolved 5 months, 6 days ago, on 26 December 2023. The company address is Unicorn House First Floor Front Unicorn House First Floor Front, London, E1 6PJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Jul 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type micro entity
Date: 20 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-02
New address: Unicorn House First Floor Front 221-222 Shoreditch High St London E1 6PJ
Old address: Lion House 3 Plough Yard Shoreditch London EC2A 3LP
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type micro entity
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
Old address: C/O Lemon & Co 221 Shoreditch High Street London E1 4PP
New address: Lion House 3 Plough Yard Shoreditch London EC2A 3LP
Change date: 2014-11-19
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Change person director company with change date
Date: 10 Aug 2012
Action Date: 05 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-05
Officer name: Timothy Campbell Jewers
Documents
Accounts with accounts type total exemption small
Date: 28 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Change person director company with change date
Date: 29 Sep 2011
Action Date: 22 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Campbell Jewers
Change date: 2011-07-22
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination secretary company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Janet Jewers
Documents
Termination director company with name
Date: 12 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Jewers
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Campbell Jewers
Change date: 2010-07-22
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 22 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-22
Officer name: Janet Mary Jewers
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/07; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Aug 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/08/03; full list of members
Documents
Legacy
Date: 12 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 08 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the putney centre of osteopathy LIMITED\certificate issued on 08/09/03
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
24 MOOR ROAD,NUNEATON,CV10 0NG
Number: | 10507509 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MAIN STREET,DRIFFIELD,YO25 8LG
Number: | 08284428 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOLIO FINE BOOK SOCIETY LIMITED(THE)
CLOVE BUILDING,LONDON,SE1 2NQ
Number: | 01427070 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 STECHFORD LANE,BIRMINGHAM,B8 2AN
Number: | 07453593 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL
Number: | SL028724 |
Status: | ACTIVE |
Category: | Limited Partnership |
RINGS SECURITY SHUTTERS & GATES LIMITED
TRANTER & CO 1 DENNIS BUILDINGS,AMBLECOTE STOURBRIDGE,DY8 4HD
Number: | 05227442 |
Status: | ACTIVE |
Category: | Private Limited Company |