Heybridge
Maldon
Essex
CM9 4GD
Director Name | Mr Ivan Seth Newman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 12 Bentalls Shopping Centre, Colchester Roa Heybridge Maldon Essex CM9 4GD |
Website | www.bodyworks-physio.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01375 375938 |
Telephone region | Grays Thurrock |
Registered Address | Office 12 Bentalls Shopping Centre, Colchester Road Heybridge Maldon Essex CM9 4GD |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Heybridge |
Ward | Heybridge West |
Built Up Area | Maldon |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £24,213 |
Cash | £38,498 |
Current Liabilities | £17,744 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
15 February 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
---|---|
27 April 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
3 January 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
4 April 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
2 April 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
23 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
28 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
29 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 March 2016 | Director's details changed for Dr Vivien Betty Everell Newman on 15 October 2015 (2 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Dr Vivien Betty Everell Newman on 15 October 2015 (2 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
18 December 2015 | Director's details changed for Mrs Vivien Betty Everell Newman on 18 December 2015 (2 pages) |
18 December 2015 | Director's details changed for Mrs Vivien Betty Everell Newman on 18 December 2015 (2 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Ivan Seth Newman as a director on 1 April 2014 (1 page) |
1 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Termination of appointment of Ivan Seth Newman as a director on 1 April 2014 (1 page) |
1 April 2015 | Termination of appointment of Ivan Seth Newman as a director on 1 April 2014 (1 page) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (3 pages) |
5 March 2014 | Director's details changed for Mrs Vivien Betty Everell Newman on 1 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mrs Vivien Betty Everell Newman on 1 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Ivan Seth Newman on 1 February 2014 (2 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (3 pages) |
5 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders (3 pages) |
5 March 2014 | Director's details changed for Mrs Vivien Betty Everell Newman on 1 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Ivan Seth Newman on 1 February 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Ivan Seth Newman on 1 February 2014 (2 pages) |
8 February 2014 | Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH United Kingdom on 8 February 2014 (1 page) |
8 February 2014 | Registered office address changed from C/O Accounting Plus Uk Ltd 58 High Street Great Baddow Chelmsford Essex CM2 7HH United Kingdom on 8 February 2014 (1 page) |
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
8 June 2012 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
8 June 2012 | Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page) |
3 April 2012 | Registered office address changed from 27 Spendlow Drive Chelmsford Essex CM1 4UQ England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 27 Spendlow Drive Chelmsford Essex CM1 4UQ England on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 27 Spendlow Drive Chelmsford Essex CM1 4UQ England on 3 April 2012 (1 page) |
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|
2 March 2012 | Incorporation
|