- Company Overview for WELLWORK LIMITED (03886565)
- Filing history for WELLWORK LIMITED (03886565)
- People for WELLWORK LIMITED (03886565)
- Charges for WELLWORK LIMITED (03886565)
- Insolvency for WELLWORK LIMITED (03886565)
- More for WELLWORK LIMITED (03886565)
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) |
---|---|---|---|
15 Apr 2015 | AP01 | Appointment of Mr Brian Hall as a director on 9 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Janette Murray as a director on 9 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Diane Helliwell as a director on 9 April 2015 | |
14 Apr 2015 | TM01 | Termination of appointment of Geoffrey Mark Helliwell as a director on 9 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr William George Begg as a director on 9 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mrs Susan Jane Burke as a director on 9 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Dr Robert Paul Kanas as a director on 9 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Peter John Maskell as a director on 9 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Geoffrey Michael Walter Guerin as a director on 9 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Michael Paul Sims as a director on 9 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr David Kenneth Nuttall as a director on 9 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Dr Anthony Philip Mccrea as a director on 9 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Ian Richard Galer as a director on 9 April 2015 | |
14 Apr 2015 | AP01 | Appointment of Mrs Charlotte Mary Taylor as a director on 9 April 2015 | |
14 Apr 2015 | AP03 | Appointment of Mrs Charlotte Mary Taylor as a secretary on 9 April 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of Diane Helliwell as a secretary on 9 April 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from The Newcastle Clinic 4 Towers Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 3QE England to Gamgee House 2 Darnley Road Birmingham West Midlands B16 8TE on 13 April 2015 | |
30 Mar 2015 | AA01 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 | |
02 Feb 2015 | AD01 | Registered office address changed from 21 Newland Lincoln Lincolnshire LN1 1XG to The Newcastle Clinic 4 Towers Avenue Jesmond Newcastle upon Tyne Tyne & Wear NE2 3QE on 2 February 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
23 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
22 Oct 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
08 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
31 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
16 May 2012 | AA | Accounts for a small company made up to 30 June 2011 |