About

Registered Number: 04476996
Date of Incorporation: 04/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: 2 Spencer Street, Leamington Spa, CV31 3NF

 

Bizz Fitness Ltd was setup in 2002. The current directors of Bizz Fitness Ltd are listed as Wilson, Anthony, Woolley, Nicholas, Adams, Graeme at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Anthony 18 January 2006 - 1
ADAMS, Graeme 04 July 2002 18 January 2006 1
Secretary Name Appointed Resigned Total Appointments
WOOLLEY, Nicholas 04 July 2002 19 December 2012 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 30 May 2013
TM02 - Termination of appointment of secretary 19 December 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 11 July 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 02 June 2007
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
AA - Annual Accounts 13 April 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 28 February 2005
363s - Annual Return 20 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 04 November 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
RESOLUTIONS - N/A 15 July 2002
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.