Advanced company searchLink opens in new window

W.R.EVANS HEALTHCARE LIMITED

Company number 00664125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 14,600
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