CHIROPODY APPLIANCE SERVICE LIMITED

7 Whitefield 7 Whitefield, Honiton, EX14 9JJ, England
StatusACTIVE
Company No.05155438
CategoryPrivate Limited Company
Incorporated16 Jun 2004
Age19 years, 11 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/06/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 16/06/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECH TREE PARTNERS LIMITED

25 HIGH STREET,ALDERSHOT,GU11 1BP

Number:10256597
Status:ACTIVE
Category:Private Limited Company

FLEETWIND LTD

SLADEN HOUSE 78A,POLRUAN,PL23 1PH

Number:11942466
Status:ACTIVE
Category:Private Limited Company

HARROSENTINE LTD

OFFICE 2 CROWN HOUSE,PERSHORE,WR10 1BH

Number:11524352
Status:ACTIVE
Category:Private Limited Company

HOLLYWOOD NAILS GW LTD

355A BARKING ROAD,LONDON,E6 1LA

Number:10921811
Status:ACTIVE
Category:Private Limited Company

TC FILM PRODUCTIONS LIMITED

CHAPELSHADE HOUSE,DUNDEE,DD1 1HN

Number:SC509287
Status:ACTIVE
Category:Private Limited Company

THAMBU SOLUTIONS LIMITED

26 WARWICK ROAD,EXETER,EX1 3HB

Number:07198480
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