AWAKEN SPORTS THERAPY LTD
Status | ACTIVE |
Company No. | 06990135 |
Category | Private Limited Company |
Incorporated | 13 Aug 2009 |
Age | 14 years, 10 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
AWAKEN SPORTS THERAPY LTD is an active private limited company with number 06990135. It was incorporated 14 years, 10 months, 5 days ago, on 13 August 2009. The company address is Benners Farm Beck Bank Benners Farm Beck Bank, Spalding, PE11 4JL, Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Certificate change of name company
Date: 21 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed motherbirth LIMITED\certificate issued on 21/02/23
Documents
Confirmation statement with no updates
Date: 31 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Resolution
Date: 12 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Accounts with accounts type micro entity
Date: 03 Jan 2020
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Resolution
Date: 12 Dec 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Sep 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2019
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 25 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 01 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Change person director company with change date
Date: 03 Sep 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Annette Louise Ashford
Change date: 2013-07-01
Documents
Change person secretary company with change date
Date: 03 Sep 2013
Action Date: 01 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Spencer Charles Ashford
Change date: 2013-07-01
Documents
Change registered office address company with date old address
Date: 04 Apr 2013
Action Date: 04 Apr 2013
Category: Address
Type: AD01
Old address: 10 Conway Avenue Birmingham West Midlands B32 1DR
Change date: 2013-04-04
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-13
Officer name: Annette Louise Ashford
Documents
Change account reference date company current shortened
Date: 12 Oct 2009
Action Date: 05 Apr 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-04-05
Documents
Some Companies
35 CUXHAM ROAD,WATLINGTON,OX49 5JW
Number: | 08024108 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BUNGALOW LLANEGLWYS,BUILTH WELLS,LD2 3BQ
Number: | 07734377 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 DERRYHALE ROAD,CRAIGAVON,BT62 4HE
Number: | NI659387 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GREAT NORTH WAY,LONDON,NW4 1HY
Number: | 08826839 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CEDAR CLOSE, CARLTON-IN-LINDRICK CEDAR CLOSE,WORKSOP,S81 9NY
Number: | 11136501 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIERCLIFFE SHOPPING CENTRE,BURNLEY,BB10 1WB
Number: | 09850848 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |