BEVERLY JONES OSTEOPATHS LIMITED
Status | ACTIVE |
Company No. | 04525780 |
Category | Private Limited Company |
Incorporated | 04 Sep 2002 |
Age | 21 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BEVERLY JONES OSTEOPATHS LIMITED is an active private limited company with number 04525780. It was incorporated 21 years, 8 months, 24 days ago, on 04 September 2002. The company address is Glebe View Clenchers Mill Lane Glebe View Clenchers Mill Lane, Nr Ledbury, HR8 1RD, Herefordshire.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 27 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-27
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Capital allotment shares
Date: 27 Apr 2023
Action Date: 22 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-22
Capital : 100 GBP
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Beverly Anne Jones
Change date: 2009-10-01
Documents
Termination secretary company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Jones
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 18 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / david jones / 08/07/2009
Documents
Legacy
Date: 25 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 25/07/2009 from 11 prince rupert road ledbury herefordshire HR8 2FA united kingdom
Documents
Legacy
Date: 25 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / beverly jones / 22/07/2009
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / david jones / 23/10/2008
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Legacy
Date: 24 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 24/10/2008 from brook cottage aylton ledbury herefordshire HR8 2QJ
Documents
Legacy
Date: 24 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / beverly jones / 23/10/2008
Documents
Legacy
Date: 24 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 29 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 29/08/07 from: 2 conigree villas woodleigh road ledbury herefordshire HR8 2BL
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 11 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 08/09/05 from: 41 bye street ledbury herefordshire HR8 2AAD
Documents
Certificate change of name company
Date: 19 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ledbury osteopathic practice lim ited\certificate issued on 19/07/05
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 10 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 02 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/09/02--------- £ si 10@1=10 £ ic 10/20
Documents
Legacy
Date: 02 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/09/02--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 02 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/07/03
Documents
Resolution
Date: 16 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 16/09/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
CLIVE-SMITH ASSOCIATES LIMITED
5 CORUNNA COURT,WARWICK,CV34 5QH
Number: | 01501646 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOCKWORK DEVELOPMENTS LIMITED
6 WINSON GREEEN,HOUGHTON LE SPRING,DH4 7QD
Number: | 05043089 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER BROOKS WEALTH MANAGEMENT LIMITED
2 ALBANY PARK,POOLE,BH17 7BX
Number: | 09208408 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 EATON HILL,MARGATE,CT9 1UT
Number: | 10466209 |
Status: | ACTIVE |
Category: | Private Limited Company |
322 AYR ROAD,GLASGOW,G77 6AP
Number: | SC487899 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTMINSTER HOUSE,BANBURY,OX17 2BS
Number: | 09170338 |
Status: | ACTIVE |
Category: | Private Limited Company |