- Company Overview for W.R.EVANS HEALTHCARE LIMITED (00664125)
- Filing history for W.R.EVANS HEALTHCARE LIMITED (00664125)
- People for W.R.EVANS HEALTHCARE LIMITED (00664125)
- Charges for W.R.EVANS HEALTHCARE LIMITED (00664125)
- More for W.R.EVANS HEALTHCARE LIMITED (00664125)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Feb 2016 | MR04 | Satisfaction of charge 9 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 10 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 6 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 5 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
17 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
16 Feb 2016 | TM01 | Termination of appointment of Elizabeth Jane Evans as a director on 12 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Robert Edward Mcdonald as a director on 12 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Ian Clive Mckenzie as a director on 12 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Peter Edward Isaac as a director on 12 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Ann Evans as a director on 12 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of David Richard Evans as a director on 12 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Andrew Thomas Evans as a director on 12 February 2016 | |
16 Feb 2016 | TM02 | Termination of appointment of Peter Edward Isaac as a secretary on 12 February 2016 | |
16 Feb 2016 | TM01 | Termination of appointment of Steven Mark Allan as a director on 12 February 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr Geoffrey Alan Tims as a director on 12 February 2016 | |
16 Feb 2016 | AP01 | Appointment of Mrs Angela Jane Cattee as a director on 12 February 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr Peter Cattee as a director on 12 February 2016 | |
16 Feb 2016 | AD01 | Registered office address changed from Manor House Merlin Way Ilkeston Derbyshire DE7 4RA to 11 Manchester Road Walkden Manchester M28 3NS on 16 February 2016 | |
02 Jun 2015 | AA | Group of companies' accounts made up to 31 July 2014 | |
22 Feb 2015 | MISC | Section 519 | |
03 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
19 Aug 2014 | MR01 | Registration of charge 006641250027, created on 14 August 2014 | |
27 Mar 2014 | MR01 | Registration of charge 006641250026 | |
04 Mar 2014 | AAMD | Amended group of companies' accounts made up to 31 July 2013 |