Advanced company searchLink opens in new window

THE WHITELEY CLINIC LIMITED

Company number 04391217

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)
20 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
06 Apr 2018 AA Accounts for a small company made up to 30 June 2017
07 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
07 Apr 2017 AA Accounts for a small company made up to 30 June 2016
24 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
09 Jun 2016 AA Full accounts made up to 30 June 2015
15 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
22 Oct 2015 TM01 Termination of appointment of Dominic Michael Moreland as a director on 7 October 2015
03 Aug 2015 AP01 Appointment of Dominic Michael Moreland as a director on 1 August 2015
25 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
27 Feb 2015 MR01 Registration of charge 043912170008, created on 27 February 2015
06 Jan 2015 AA Full accounts made up to 30 June 2014
30 Apr 2014 MR01 Registration of charge 043912170007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
21 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
21 Mar 2014 CH01 Director's details changed for Victoria Carolyn Smith on 1 January 2013
18 Nov 2013 AA Full accounts made up to 30 June 2013
28 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 6
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
23 Nov 2012 AA Full accounts made up to 30 June 2012
02 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
28 Jun 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
26 Oct 2010 TM01 Termination of appointment of Brynmor Edwards as a director