EGREMONT PHYSIOFIRST LTD

The Old Town Hall The Old Town Hall, Egremont, CA22 2DB, Cumbria
StatusACTIVE
Company No.04911267
CategoryPrivate Limited Company
Incorporated25 Sep 2003
Age20 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

EGREMONT PHYSIOFIRST LTD is an active private limited company with number 04911267. It was incorporated 20 years, 7 months, 26 days ago, on 25 September 2003. The company address is The Old Town Hall The Old Town Hall, Egremont, CA22 2DB, Cumbria.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-10-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Patrick Keane

Change date: 2023-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 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: 26 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 23 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 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 full list shareholders

Date: 14 Nov 2015

Action Date: 23 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2014

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 full list shareholders

Date: 13 Jan 2014

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Collins

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

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: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Address

Type: AD01

Old address: 16 Main Street Egremont Cumbria CA22 2DW

Change date: 2013-09-24

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049112670003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049112670002

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-17

Officer name: Mr Patrick John Keane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 23 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Richardson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2011

Action Date: 23 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-23

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick John Keane

Change date: 2011-11-17

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-17

Officer name: Patricia Ann Richardson

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-17

Officer name: George Collins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 23 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-23

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dianne Allan

Documents

View document PDF

Termination secretary company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dianne Allan

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dianne Allan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 23 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-23

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/10/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed george collins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Capital

Type: 88(2)

Description: Ad 01/07/08\gbp si 5@1=5\gbp ic 99/104\

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/07/08

Documents

View document PDF

Resolution

Date: 21 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 26/09/03--------- £ si 98@1=98 £ ic 1/99

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 29/10/03 from: 16 main st egremont cumbria CA22 2DW

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 25 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COAST EXPLORER (UK) LIMITED

19 FREEMANS CLOSE,WHITSTABLE,CT5 4BB

Number:11272893
Status:ACTIVE
Category:Private Limited Company

COLVILLE ESTATE LIMITED(THE)

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:00139670
Status:ACTIVE
Category:Private Limited Company

GLAMOUR COSMETICS LIMITED

63A CROYDON ROAD BECKENHAM,LONDON,BR3 4AG

Number:10794851
Status:ACTIVE
Category:Private Limited Company

GONE ROGUE LDN LTD

41 ST. MARGARETS ROAD,LONDON,E12 5DR

Number:11653212
Status:ACTIVE
Category:Private Limited Company

JDK CONSTRUCTION LIMITED

52 SMITHY BROW,WARRINGTON,WA3 7BY

Number:08385205
Status:ACTIVE
Category:Private Limited Company

TIMERIDGE LIMITED

BERWYN & CO ACCOUNTANTS & AUDITO,SUTTON,SM1 2HD

Number:01339293
Status:LIQUIDATION
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