Advanced company searchLink opens in new window

BODY REHAB YORKSHIRE LIMITED

Company number 09111375

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
15 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
09 May 2022 PSC04 Change of details for Mr Michael Patrick Fogarty as a person with significant control on 9 May 2022
07 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
11 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
28 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
27 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
01 Jul 2016 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2016 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
24 Jul 2015 AD01 Registered office address changed from 21 Clare Road Halifax HX1 2HX England to 21 Clare Road Halifax West Yorkshire HX1 2HX on 24 July 2015
07 Aug 2014 AP01 Appointment of Diane Fogarty as a director on 2 July 2014
02 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted