THE ASHFORD BACK AND WELLNESS CENTRE LIMITED

The Ashford Back & Wellness Centre Ltd Barrow Hill The Ashford Back & Wellness Centre Ltd Barrow Hill, Ashford, TN24 8RL, Kent, England
StatusACTIVE
Company No.09278250
CategoryPrivate Limited Company
Incorporated23 Oct 2014
Age9 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE ASHFORD BACK AND WELLNESS CENTRE LIMITED is an active private limited company with number 09278250. It was incorporated 9 years, 7 months, 23 days ago, on 23 October 2014. The company address is The Ashford Back & Wellness Centre Ltd Barrow Hill The Ashford Back & Wellness Centre Ltd Barrow Hill, Ashford, TN24 8RL, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2023

Action Date: 17 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-17

Old address: Unit 22, Evegate Business Park Station Road Smeeth Ashford TN25 6SX England

New address: The Ashford Back & Wellness Centre Ltd Barrow Hill Maidstone Road Ashford Kent TN24 8RL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Address

Type: AD01

Old address: Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF

New address: Unit 22, Evegate Business Park Station Road Smeeth Ashford TN25 6SX

Change date: 2019-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 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: 21 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Marshall

Change date: 2017-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Rachel Marshall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2017

Action Date: 25 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092782500001

Charge creation date: 2017-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 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: 18 Dec 2015

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2014

Action Date: 23 Oct 2014

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2014-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Marshall

Appointment date: 2014-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Marshall

Appointment date: 2014-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2014-10-23

Documents

View document PDF

Incorporation company

Date: 23 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & S ROUGHCASTERS & ROOFING LTD.

INCH BIGGLE THE SHIELINGS,PETERHEAD,AB42 3AG

Number:SC287389
Status:ACTIVE
Category:Private Limited Company

DMTEC LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05870568
Status:ACTIVE
Category:Private Limited Company

HANDPICKED PROPERTIES LTD

32 MACKENZIE ROAD,INVERNESS,IV2 3DF

Number:SC514439
Status:ACTIVE
Category:Private Limited Company

HOGGS OF EDINBURGH LTD

10 LILY TERRACE,EDINBURGH,EH11 1PN

Number:SC507933
Status:ACTIVE
Category:Private Limited Company

PTCL LIMITED

3B EDGEHILL DRIVE,WARWICK,CV34 6LG

Number:09657662
Status:ACTIVE
Category:Private Limited Company

SHIFTING TIDES LTD

615 7 BALTIMORE WHARF,LONDON,E14 9EY

Number:11168151
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