About

Registered Number: 03085673
Date of Incorporation: 31/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, AL10 9AX

 

Established in 1995, Nottingham Racquets & Healthtrack Ltd has its registered office in Hatfield in Hertfordshire, it's status is listed as "Active". We do not know the number of employees at the business. This company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 19 June 2020
AA - Annual Accounts 30 January 2020
AA - Annual Accounts 15 August 2019
CS01 - N/A 17 June 2019
CS01 - N/A 19 June 2018
TM02 - Termination of appointment of secretary 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 17 January 2018
AP01 - Appointment of director 07 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 03 August 2015
AA01 - Change of accounting reference date 09 February 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 August 2014
AA01 - Change of accounting reference date 03 July 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 29 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 09 September 2011
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 02 October 2010
CH01 - Change of particulars for director 16 September 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 09 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AD01 - Change of registered office address 19 October 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 01 October 2008
287 - Change in situation or address of Registered Office 31 January 2008
AA - Annual Accounts 15 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
225 - Change of Accounting Reference Date 12 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 18 February 2007
363a - Annual Return 25 August 2006
AA - Annual Accounts 14 July 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
363a - Annual Return 12 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
AA - Annual Accounts 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 04 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 28 February 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
363a - Annual Return 02 September 2003
AA - Annual Accounts 13 August 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
AA - Annual Accounts 02 January 2003
288b - Notice of resignation of directors or secretaries 16 October 2002
363a - Annual Return 04 October 2002
287 - Change in situation or address of Registered Office 29 July 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
RESOLUTIONS - N/A 21 August 2001
363a - Annual Return 10 August 2001
AA - Annual Accounts 01 August 2001
225 - Change of Accounting Reference Date 24 July 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
363a - Annual Return 29 August 2000
AA - Annual Accounts 31 July 2000
225 - Change of Accounting Reference Date 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
225 - Change of Accounting Reference Date 11 October 1999
AUD - Auditor's letter of resignation 05 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
287 - Change in situation or address of Registered Office 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1999
288c - Notice of change of directors or secretaries or in their particulars 13 September 1999
363a - Annual Return 11 August 1999
AA - Annual Accounts 02 February 1999
363a - Annual Return 03 September 1998
363(353) - N/A 03 September 1998
363(190) - N/A 03 September 1998
AAMD - Amended Accounts 16 July 1998
AA - Annual Accounts 14 July 1998
288c - Notice of change of directors or secretaries or in their particulars 23 December 1997
AA - Annual Accounts 29 September 1997
363a - Annual Return 02 September 1997
288c - Notice of change of directors or secretaries or in their particulars 22 June 1997
395 - Particulars of a mortgage or charge 12 May 1997
395 - Particulars of a mortgage or charge 03 May 1997
CERTNM - Change of name certificate 09 January 1997
CERTNM - Change of name certificate 14 October 1996
363s - Annual Return 01 October 1996
287 - Change in situation or address of Registered Office 01 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1996
CERTNM - Change of name certificate 10 August 1995
288 - N/A 03 August 1995
NEWINC - New incorporation documents 31 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 1997 Fully Satisfied

N/A

Debenture 29 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.