Advanced company searchLink opens in new window

DUKERIES HEALTHCARE LIMITED

Company number 03445393

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)
21 Apr 2000 395 Particulars of mortgage/charge
03 Apr 2000 AA Accounts for a small company made up to 31 May 1999
23 Mar 2000 287 Registered office changed on 23/03/00 from: suite 4 raynor house 6 raynor house wolverhampton west midlands WV10 9QY
15 Dec 1999 287 Registered office changed on 15/12/99 from: suite 60A foster house maxwell road borehamwood hertfordshire WD6 1JB
23 Nov 1999 363s Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
25 Mar 1999 AA Accounts for a small company made up to 31 May 1998
28 Oct 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/10/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Oct 1998 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/10/98
28 Oct 1998 363a Return made up to 06/10/98; full list of members
23 Sep 1998 288a New director appointed
19 Aug 1998 288a New director appointed
13 Jul 1998 225 Accounting reference date shortened from 31/10/98 to 31/05/98
13 Nov 1997 288a New secretary appointed
13 Nov 1997 288a New director appointed
13 Nov 1997 287 Registered office changed on 13/11/97 from: co form uk LIMITED dominions house, north queen street cardiff CF1 4AR
13 Nov 1997 288b Secretary resigned
13 Nov 1997 288b Director resigned
13 Nov 1997 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
10 Nov 1997 CERTNM Company name changed adernstyle LIMITED\certificate issued on 11/11/97
06 Oct 1997 NEWINC Incorporation