SWINDON HEALTH CENTRE (PD) LIMITED
Company number 01605152
- Company Overview for SWINDON HEALTH CENTRE (PD) LIMITED (01605152)
- Filing history for SWINDON HEALTH CENTRE (PD) LIMITED (01605152)
- People for SWINDON HEALTH CENTRE (PD) LIMITED (01605152)
- Charges for SWINDON HEALTH CENTRE (PD) LIMITED (01605152)
- More for SWINDON HEALTH CENTRE (PD) LIMITED (01605152)
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) |
---|---|---|---|
10 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
14 Mar 2014 | TM01 | Termination of appointment of Michael Mills as a director | |
20 Nov 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
18 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
19 Apr 2012 | CH02 | Director's details changed for R Crockett Limited on 25 March 2012 | |
20 Sep 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
11 May 2011 | CH01 | Director's details changed for Michael John Bran on 10 May 2010 | |
11 May 2011 | CH03 | Secretary's details changed for Brenda Rogers on 10 May 2010 | |
11 May 2011 | CH01 | Director's details changed for Michael Antony Mills on 10 May 2010 | |
03 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
13 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
13 May 2010 | CH01 | Director's details changed for Martyn David Whiteoak on 1 October 2009 | |
13 May 2010 | CH01 | Director's details changed for Michael Antony Mills on 1 October 2009 | |
13 May 2010 | CH01 | Director's details changed for Michael John Bran on 1 October 2009 | |
13 May 2010 | CH02 | Director's details changed for Hg Hanks Limited on 1 October 2009 | |
13 May 2010 | CH02 | Director's details changed for Boots Uk Limited on 1 October 2009 | |
13 May 2010 | CH02 | Director's details changed for R Crockett Limited on 1 October 2009 | |
13 May 2010 | CH02 | Director's details changed for Lloyds Pharmacy Ltd on 1 October 2009 | |
14 Sep 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 31/03/09; full list of members | |
10 Sep 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
09 Apr 2008 | 363a | Return made up to 31/03/08; full list of members |