- Company Overview for HEALTHCARE SOUTH WEST LTD (04735263)
- Filing history for HEALTHCARE SOUTH WEST LTD (04735263)
- People for HEALTHCARE SOUTH WEST LTD (04735263)
- Charges for HEALTHCARE SOUTH WEST LTD (04735263)
- More for HEALTHCARE SOUTH WEST LTD (04735263)
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) |
---|---|---|---|
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Sep 2016 | MR01 | Registration of charge 047352630004, created on 23 August 2016 | |
05 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
|
|
05 May 2016 | CH01 | Director's details changed for Dr Freida Veronica Gardner on 1 January 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Dr Freida Veronica Gardner on 1 March 2013 | |
25 Mar 2013 | CERTNM |
Company name changed independent medical & psychological services LIMITED\certificate issued on 25/03/13
|
|
25 Mar 2013 | CONNOT | Change of name notice | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
10 May 2012 | CH01 | Director's details changed for Dr Freida Veronica Gardner on 13 April 2012 | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Feb 2012 | AD01 | Registered office address changed from 60 Staplegrove Road Taunton Somerset TA1 1DH United Kingdom on 2 February 2012 | |
22 Sep 2011 | AD01 | Registered office address changed from the Lodge 27 Showell Park Staplegrove Taunton Somerset TA2 6BY on 22 September 2011 | |
05 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 |