Bexleyheath
Kent
DA6 8AH
Director Name | Mrs Mandy Jane Krumins |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2002(same day as company formation) |
Role | Chiropractor |
Country of Residence | GBR |
Correspondence Address | 302a Broadway Bexleyheath Kent DA6 8AH |
Secretary Name | Dr Mandy Jane Krumins |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2002(same day as company formation) |
Role | Chirapractor |
Country of Residence | United Kingdom |
Correspondence Address | 302a Broadway Bexleyheath Kent DA6 8AH |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2002(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.bexleyheath-chiropractic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83015859 |
Telephone region | London |
Registered Address | 302a Broadway Bexleyheath Kent DA6 8AH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
1 at £1 | Krisjanis Adolfs Krumins 50.00% Ordinary |
---|---|
1 at £1 | Mandy Jane Lock 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,190 |
Cash | £10,093 |
Current Liabilities | £16,308 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
3 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
---|---|
13 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
11 May 2020 | Secretary's details changed for Dr Mandy Jane Krumins on 11 May 2020 (1 page) |
11 May 2020 | Change of details for Krisjanis Adolfs Krumins as a person with significant control on 11 May 2020 (2 pages) |
11 May 2020 | Change of details for Dr Mandy Jane Krumins as a person with significant control on 11 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Dr Mandy Jane Krumins on 11 May 2020 (2 pages) |
11 May 2020 | Director's details changed for Krisjanis Adolfs Krumins on 11 May 2020 (2 pages) |
7 May 2020 | Director's details changed for Dr Mandy Jane Lock on 7 May 2020 (2 pages) |
7 May 2020 | Change of details for Dr Mandy Jane Lock as a person with significant control on 7 May 2020 (2 pages) |
7 May 2020 | Secretary's details changed for Dr Mandy Jane Lock on 7 May 2020 (1 page) |
29 January 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
24 January 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
16 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 302a Broadway Bexleyheath Kent DA6 8AH on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 302a Broadway Bexleyheath Kent DA6 8AH on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to 302a Broadway Bexleyheath Kent DA6 8AH on 1 July 2015 (1 page) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
28 February 2013 | Registered office address changed from 64 Commercial Road Paddock Wood Kent TN12 6DP on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from 64 Commercial Road Paddock Wood Kent TN12 6DP on 28 February 2013 (1 page) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
17 May 2011 | Director's details changed for Krisjanis Adolfs Krumins on 17 May 2011 (2 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Director's details changed for Dr Mandy Jane Lock on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Krisjanis Adolfs Krumins on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Dr Mandy Jane Lock on 17 May 2011 (2 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 May 2009 | Director's change of particulars / krisjanis krumins / 26/09/2008 (1 page) |
20 May 2009 | Director and secretary's change of particulars / mandy lock / 26/09/2008 (1 page) |
20 May 2009 | Director's change of particulars / krisjanis krumins / 26/09/2008 (1 page) |
20 May 2009 | Director and secretary's change of particulars / mandy lock / 26/09/2008 (1 page) |
19 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
20 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
6 March 2008 | Director and secretary's change of particulars / mandy lock / 17/10/2007 (1 page) |
6 March 2008 | Director and secretary's change of particulars / mandy lock / 17/10/2007 (1 page) |
6 March 2008 | Director and secretary's change of particulars / mandy lock / 17/10/2007 (1 page) |
6 March 2008 | Director's change of particulars / krisjanis krumins / 17/10/2007 (1 page) |
6 March 2008 | Director's change of particulars / krisjanis krumins / 17/10/2007 (1 page) |
6 March 2008 | Director and secretary's change of particulars / mandy lock / 17/10/2007 (1 page) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: 18 avenue road bexleyheath kent DA7 4ER (1 page) |
17 October 2007 | Registered office changed on 17/10/07 from: 18 avenue road bexleyheath kent DA7 4ER (1 page) |
1 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
1 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
12 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
12 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
13 May 2005 | Return made up to 02/05/05; full list of members (8 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
18 April 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
8 July 2004 | Return made up to 02/05/04; full list of members
|
8 July 2004 | Return made up to 02/05/04; full list of members
|
25 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
25 February 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
4 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 02/05/03; full list of members (8 pages) |
18 February 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
18 February 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Ad 02/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | Secretary resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Ad 02/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 May 2002 | Incorporation (16 pages) |
2 May 2002 | Incorporation (16 pages) |