SVA CHIROPRACTORS LIMITED

29 Courtenay Road 29 Courtenay Road, Bristol, BS31 1JU, England
StatusACTIVE
Company No.05769380
CategoryPrivate Limited Company
Incorporated04 Apr 2006
Age18 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

SVA CHIROPRACTORS LIMITED is an active private limited company with number 05769380. It was incorporated 18 years, 2 months, 16 days ago, on 04 April 2006. The company address is 29 Courtenay Road 29 Courtenay Road, Bristol, BS31 1JU, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 04 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-04

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Shaana Van Aardenne

Change date: 2024-04-04

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 04 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-04

Psc name: Dr Shaana Van Aardenne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Shaana Van Aardenne

Change date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-04

Officer name: Dr Shaana Van Aardenne

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Maxwell Wood

Change date: 2015-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-20

Old address: 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ

New address: 29 Courtenay Road Keynsham Bristol BS31 1JU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2013

Action Date: 03 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Shaana Van Aardenne

Change date: 2013-04-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 04 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-04

Officer name: Dr Shaana Van Aardenne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary cas van aardenne

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed maxwell wood

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 30/04/2008 from 18 stanley street blyth northumberland NE24 2BU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 05/04/07

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 03/05/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 04 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUNDARY PICTURES LTD

505 PINNER ROAD,HARROW,HA2 6EH

Number:09011131
Status:ACTIVE
Category:Private Limited Company

BUSINESS FINANCE UNIT LIMITED

FLAT 1, 47 BEECH COURT,AMERSHAM,HP6 5HZ

Number:10362991
Status:ACTIVE
Category:Private Limited Company

CLEVELAND 1963 LIMITED

33 RIDLEY DRIVE,STOCKTON-ON-TEES,TS20 1HE

Number:08737486
Status:ACTIVE
Category:Private Limited Company

GREYMOOR HOMES (GREENLEAF) LTD

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:10800724
Status:ACTIVE
Category:Private Limited Company

LOWOOD MAXIM LTD.

THE WILLOWS MANOR STREET,HUNTINGDON,PE28 2QB

Number:06447002
Status:ACTIVE
Category:Private Limited Company

POLARIS MEDICAL LIMITED

68 SINGER WAY,KEMPSTON BEDFORD,MK42 7AF

Number:04304414
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