ESSENTIAL HEALTH COLONICS LIMITED

1-3 Bath Hill High Street 1-3 Bath Hill High Street, Bristol, BS31 1EB, United Kingdom
StatusACTIVE
Company No.07883299
CategoryPrivate Limited Company
Incorporated15 Dec 2011
Age12 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

ESSENTIAL HEALTH COLONICS LIMITED is an active private limited company with number 07883299. It was incorporated 12 years, 5 months, 7 days ago, on 15 December 2011. The company address is 1-3 Bath Hill High Street 1-3 Bath Hill High Street, Bristol, BS31 1EB, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Old address: Southville Clinic 68 Coronation Road Bristol BS3 1AS United Kingdom

New address: 1-3 Bath Hill High Street Keynsham Bristol BS31 1EB

Change date: 2022-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2022

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2021

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

New address: Southville Clinic 68 Coronation Road Bristol BS3 1AS

Old address: 3 Berkeley Square Bristol Avon BS8 1HL

Change date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-23

Officer name: Ms Danielle Helen Parkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Danielle Helen Parkinson

Change date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Ms Danielle Helen Parkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Danielle Helen Parkinson

Change date: 2012-12-15

Documents

View document PDF

Change person director company with change date

Date: 18 May 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Ms Danielle Helen Parkinson

Documents

Incorporation company

Date: 15 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADORE HAIRDRESSING LTD

54 CHURCH STREET,ORMSKIRK,L39 3AW

Number:11666375
Status:ACTIVE
Category:Private Limited Company

AUDIL SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11683171
Status:ACTIVE
Category:Private Limited Company

GOURMET TAKE-AWAY GROUP LTD

71 BOTTETOURT ROAD,BIRMINGHAM,B29 5TF

Number:11638953
Status:ACTIVE
Category:Private Limited Company
Number:09595309
Status:ACTIVE
Category:Private Limited Company

LARGO BAY TRADING COMPANY LIMITED

THE STUDIO 16 CUPAR ROAD,LEVEN,KY9 1HX

Number:SC481499
Status:ACTIVE
Category:Private Limited Company

LOCUM PLACEMENT GROUP LIMITED

1 BEAUCHAMP COURT VICTORS WAY,HERTFORDSHIRE,EN5 5TZ

Number:04472719
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