SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED
Company number 04232198
- Company Overview for SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED (04232198)
- Filing history for SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED (04232198)
- People for SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED (04232198)
- Charges for SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED (04232198)
- More for SHAW HEALTHCARE (NORTHAMPTONSHIRE) LIMITED (04232198)
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) |
---|---|---|---|
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
01 Feb 2017 | AP01 | Appointment of Ms Suzanne Dawn Hughes as a director on 1 February 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Mr Alun Thomas on 1 August 2016 | |
04 Aug 2016 | CH01 | Director's details changed for Mr Russell Stephen Brown on 1 August 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
16 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Mr Peter Jeremy Nixey on 1 July 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
15 Apr 2015 | CH01 | Director's details changed for Mr Peter Jeremy Nixey on 1 April 2015 | |
09 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
04 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
12 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
02 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
11 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
11 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
02 Aug 2010 | TM01 | Termination of appointment of Anthony Hehir as a director | |
02 Jul 2010 | TM01 | Termination of appointment of Michael Knott as a director | |
11 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders |