CHIROPODY APPLIANCE SERVICE LIMITED
Status | ACTIVE |
Company No. | 05155438 |
Category | Private Limited Company |
Incorporated | 16 Jun 2004 |
Age | 19 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CHIROPODY APPLIANCE SERVICE LIMITED is an active private limited company with number 05155438. It was incorporated 19 years, 11 months, 18 days ago, on 16 June 2004. The company address is 7 Whitefield 7 Whitefield, Honiton, EX14 9JJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 16 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-16
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-16
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 16 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-16
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 23 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-08
Officer name: Mr Andrew David Pearsall
Documents
Change person secretary company with change date
Date: 23 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-07-08
Officer name: Trudy Patricia Pearsall
Documents
Change person director company with change date
Date: 23 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trudy Patricia Pearsall
Change date: 2020-07-08
Documents
Change person director company with change date
Date: 10 Jul 2020
Action Date: 08 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Trudy Patricia Pearsall
Change date: 2020-07-08
Documents
Change person director company with change date
Date: 10 Jul 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew David Pearsall
Change date: 2020-06-19
Documents
Change to a person with significant control
Date: 09 Jul 2020
Action Date: 08 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-08
Psc name: Mrs Trudy Patricia Pearsall
Documents
Change to a person with significant control
Date: 09 Jul 2020
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-19
Psc name: Mr Andrew David Pearsall
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 16 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-16
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 16 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-16
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-10
Old address: 1 Cornhill Ilminster Somerset TA19 0AD
New address: 7 Whitefield Wilmington Honiton EX14 9JJ
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 16 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-16
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Appoint person secretary company with name date
Date: 10 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Trudy Patricia Pearsall
Appointment date: 2015-05-26
Documents
Termination director company with name termination date
Date: 10 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joy Rosemary Sneath
Termination date: 2015-05-26
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-26
Officer name: Trudy Patricia Pearsall
Documents
Appoint person director company with name date
Date: 10 Jun 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-26
Officer name: Andrew David Pearsall
Documents
Termination secretary company with name termination date
Date: 10 Jun 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-14
Officer name: Tonya Sarah Butterworth
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 26 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-26
Officer name: Tonya Sarah Butterworth
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Trudy Patricia Pearsall
Appointment date: 2015-04-01
Documents
Appoint person director company with name date
Date: 07 May 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew David Pearsall
Appointment date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Legacy
Date: 07 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/05 to 31/03/05
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
25 HIGH STREET,ALDERSHOT,GU11 1BP
Number: | 10256597 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLADEN HOUSE 78A,POLRUAN,PL23 1PH
Number: | 11942466 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2 CROWN HOUSE,PERSHORE,WR10 1BH
Number: | 11524352 |
Status: | ACTIVE |
Category: | Private Limited Company |
355A BARKING ROAD,LONDON,E6 1LA
Number: | 10921811 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHAPELSHADE HOUSE,DUNDEE,DD1 1HN
Number: | SC509287 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WARWICK ROAD,EXETER,EX1 3HB
Number: | 07198480 |
Status: | ACTIVE |
Category: | Private Limited Company |