Advanced company searchLink opens in new window

WYVERN MEDICAL LIMITED

Company number 02355861

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)
24 Jun 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50
23 Jun 2016 CH03 Secretary's details changed for Mrs Patricia Frances Brown on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Mrs Patricia Frances Brown on 23 June 2016
23 Jun 2016 CH01 Director's details changed for Mr Paul Francis Briant on 23 June 2016
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2016 AD01 Registered office address changed from 136 Bridge Street Ledbury Herefordshire HR8 2AS to C/O Plummer Parsons 18 Hyde Gardens Eastbourne East Sussex BN21 4PT on 21 January 2016
17 Dec 2015 AP03 Appointment of Mrs Patricia Frances Brown as a secretary on 30 September 2015
17 Dec 2015 TM01 Termination of appointment of Martin Cyril Perry as a director on 30 September 2015
17 Dec 2015 TM02 Termination of appointment of Ruby Perry as a secretary on 30 September 2015
17 Dec 2015 AP01 Appointment of Mrs Patricia Frances Brown as a director on 1 October 2015
17 Dec 2015 AP01 Appointment of Mr Paul Francis Briant as a director on 1 October 2015
17 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50
10 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
10 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50
30 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
07 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Mr Martin Cyril Perry on 18 March 2011
07 Mar 2012 CH03 Secretary's details changed for Ruby Perry on 18 March 2011
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Mar 2011 AD01 Registered office address changed from Elgar House Holmer Road Hereford HR4 9SF on 22 March 2011
16 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
24 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010