About

Registered Number: 04851291
Date of Incorporation: 30/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 4 Sandy Close, Newburgh, Wigan, WN8 7UY,

 

Founded in 2003, Vitality Spa Ltd are based in Wigan. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE SOUSA, Clare 30 July 2003 - 1
DE SOUSA, Eduardo Duarte Pereira 01 August 2008 - 1
DOYLE, Elaine Susan 31 July 2003 30 July 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 August 2020
CS01 - N/A 24 August 2020
PSC01 - N/A 24 August 2020
PSC04 - N/A 24 August 2020
AA - Annual Accounts 26 June 2020
CS01 - N/A 20 June 2019
CS01 - N/A 30 May 2019
AD01 - Change of registered office address 30 May 2019
CH01 - Change of particulars for director 30 May 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 25 August 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 12 August 2017
PSC04 - N/A 12 August 2017
PSC07 - N/A 12 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 10 September 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 10 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
363s - Annual Return 19 August 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 18 May 2005
287 - Change in situation or address of Registered Office 17 December 2004
288c - Notice of change of directors or secretaries or in their particulars 17 November 2004
363s - Annual Return 12 August 2004
225 - Change of Accounting Reference Date 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 30 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.