BRADFORD CHIROPRACTIC CLINIC LIMITED - HARROGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-01 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type micro entity. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-02-21 View Report
Accounts. Accounts type micro entity. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-02-09 View Report
Accounts. Accounts type micro entity. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2020-02-25 View Report
Accounts. Accounts type micro entity. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-03-20 View Report
Accounts. Accounts type total exemption full. 2018-11-16 View Report
Confirmation statement. Statement with no updates. 2018-02-20 View Report
Accounts. Accounts type total exemption full. 2018-01-02 View Report
Confirmation statement. Statement with updates. 2017-02-23 View Report
Accounts. Accounts type total exemption small. 2017-01-05 View Report
Annual return. With made up date full list shareholders. 2016-03-15 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Officers. Change date: 2015-02-08. Officer name: Jackie Ann Davis. 2015-03-03 View Report
Officers. Change date: 2015-02-08. Officer name: Jackie Ann Davis. 2015-03-03 View Report
Accounts. Accounts type total exemption small. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-02-25 View Report
Address. Old address: 39a Bradford Road Shipley West Yorkshire BD18 3DS United Kingdom. Change date: 2014-02-25. 2014-02-25 View Report
Accounts. Accounts type total exemption small. 2013-12-19 View Report
Annual return. With made up date full list shareholders. 2013-02-14 View Report
Accounts. Accounts type total exemption small. 2012-08-22 View Report
Annual return. With made up date full list shareholders. 2012-02-13 View Report
Accounts. Accounts type total exemption small. 2011-11-17 View Report
Annual return. With made up date full list shareholders. 2011-02-08 View Report
Address. Change date: 2010-12-09. Old address: 3 Mount Pleasant, Oakfield Grove Bradford West Yorkshire BD9 4QA. 2010-12-09 View Report
Accounts. Accounts type total exemption small. 2010-12-07 View Report
Annual return. With made up date full list shareholders. 2010-03-04 View Report
Officers. Officer name: Mr Peter Davis. Change date: 2010-03-04. 2010-03-04 View Report
Officers. Officer name: Jackie Ann Davis. Change date: 2010-03-04. 2010-03-04 View Report
Accounts. Accounts type total exemption small. 2009-09-25 View Report
Annual return. Legacy. 2009-02-17 View Report
Accounts. Accounts type total exemption small. 2008-12-01 View Report
Annual return. Legacy. 2008-03-20 View Report
Accounts. Accounts type total exemption small. 2007-09-13 View Report
Annual return. Legacy. 2007-02-27 View Report
Accounts. Accounts type total exemption small. 2006-12-28 View Report
Annual return. Legacy. 2006-02-28 View Report
Accounts. Legacy. 2006-02-06 View Report
Incorporation. Incorporation company. 2005-02-08 View Report