VILLA TREATMENTS LTD - BLACKPOOL


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

Description Filing date
Confirmation statement. Statement with updates. 2024-04-26 View Report
Accounts. Accounts type dormant. 2024-01-19 View Report
Confirmation statement. Statement with updates. 2023-05-02 View Report
Accounts. Accounts type dormant. 2023-01-25 View Report
Confirmation statement. Statement with updates. 2022-04-25 View Report
Accounts. Accounts type dormant. 2022-01-06 View Report
Confirmation statement. Statement with updates. 2021-04-28 View Report
Accounts. Accounts type dormant. 2021-04-06 View Report
Officers. Officer name: Thomas Adam Flack. Termination date: 2020-04-21. 2020-05-27 View Report
Officers. Termination date: 2020-04-21. Officer name: William Simon Rigby. 2020-05-27 View Report
Officers. Appointment date: 2020-04-21. Officer name: Mrs Linda Rigby. 2020-05-27 View Report
Confirmation statement. Statement with updates. 2020-04-22 View Report
Officers. Change date: 2020-01-01. Officer name: Mr Thomas Adam Flack. 2020-03-20 View Report
Accounts. Accounts type dormant. 2020-01-17 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Accounts. Accounts type dormant. 2018-05-15 View Report
Confirmation statement. Statement with updates. 2018-04-25 View Report
Persons with significant control. Psc name: Mr William Simon Rigby. Change date: 2017-12-13. 2017-12-13 View Report
Officers. Change date: 2017-12-13. Officer name: Mr William Simon Rigby. 2017-12-13 View Report
Accounts. Accounts type dormant. 2017-12-04 View Report
Persons with significant control. Change date: 2017-12-04. Psc name: Mr William Simon Rigby. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-04-20 View Report
Officers. Officer name: Mr Thomas Adam Flack. Appointment date: 2017-01-17. 2017-01-20 View Report
Officers. Officer name: Michael Jonathan Darch. Termination date: 2017-01-17. 2017-01-20 View Report
Accounts. Accounts type dormant. 2016-12-22 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Accounts. Accounts type dormant. 2016-01-06 View Report
Document replacement. Form type: AP01. 2016-01-04 View Report
Change of name. Description: Company name changed the villa at the latics LIMITED\certificate issued on 20/07/15. 2015-07-20 View Report
Annual return. With made up date full list shareholders. 2015-04-24 View Report
Accounts. Accounts type dormant. 2015-01-05 View Report
Address. Change date: 2014-08-08. Old address: 3 Neptune Court Whitehills Business Park Blackpool FY4 5LZ. New address: 4 Croft Court Whitehills Business Park Blackpool FY4 5PR. 2014-08-08 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Accounts type dormant. 2014-01-13 View Report
Change of name. Description: Company name changed understand food LIMITED\certificate issued on 11/12/13. 2013-12-11 View Report
Officers. Officer name: Linda Rigby. 2013-12-11 View Report
Officers. Appointment date: 2013-12-11. Officer name: Mr Michael Darch. 2013-12-11 View Report
Officers. Officer name: Mr William Simon Rigby. 2013-12-11 View Report
Address. Change date: 2013-11-05. Old address: Unit 2 Neptune Court Hallam Way Blackpool Lancashire FY4 5LZ. 2013-11-05 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Accounts. Accounts type dormant. 2013-02-05 View Report
Annual return. With made up date full list shareholders. 2012-04-25 View Report
Address. Change date: 2012-01-05. Old address: West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG. 2012-01-05 View Report
Officers. Change date: 2011-05-31. Officer name: Mrs Linda Rigby. 2011-07-26 View Report
Officers. Officer name: Mrs Linda Rigby. Change date: 2010-11-30. 2011-07-26 View Report
Annual return. With made up date full list shareholders. 2011-05-31 View Report
Accounts. Accounts type dormant. 2011-05-24 View Report
Incorporation. Incorporation company. 2010-04-20 View Report