- Company Overview for PATHWAY CARE (BRISTOL) LIMITED (04792033)
- Filing history for PATHWAY CARE (BRISTOL) LIMITED (04792033)
- People for PATHWAY CARE (BRISTOL) LIMITED (04792033)
- Charges for PATHWAY CARE (BRISTOL) LIMITED (04792033)
- More for PATHWAY CARE (BRISTOL) LIMITED (04792033)
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) |
---|---|---|---|
13 Jun 2016 | CH01 | Director's details changed for Dr Natalie-Jane Anne Macdonald on 13 April 2016 | |
27 May 2016 | AA | Full accounts made up to 31 August 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
02 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
18 Nov 2014 | AP03 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 | |
11 Sep 2014 | MR01 | Registration of charge 047920330005, created on 3 September 2014 | |
05 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
14 Aug 2014 | TM01 | Termination of appointment of David William Johnson as a director on 13 August 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
28 May 2014 | AA | Accounts made up to 31 August 2013 | |
06 Oct 2013 | AP01 | Appointment of Dr Natalie-Jane Anne Macdonald as a director | |
06 Aug 2013 | TM01 | Termination of appointment of Stephen Page as a director | |
21 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
23 May 2013 | AA | Accounts made up to 31 August 2012 | |
29 Aug 2012 | AP01 | Appointment of Mr Jean-Luc Emmanuel Janet as a director | |
29 Aug 2012 | TM01 | Termination of appointment of Mark Croghan as a director | |
19 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
07 Jun 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 August 2012 | |
04 Jan 2012 | AA | Accounts made up to 31 March 2011 | |
06 Sep 2011 | AP01 | Appointment of Mr David William Johnson as a director | |
26 Aug 2011 | AD01 | Registered office address changed from Unit 10 Village Way Tongwynlais Cardiff CF15 7NE on 26 August 2011 | |
26 Aug 2011 | TM02 | Termination of appointment of Ranald Webster as a secretary | |
26 Aug 2011 | AP01 | Appointment of Mr Mark Arnold Croghan as a director | |
26 Aug 2011 | AP01 | Appointment of Mr Stephen Robert Page as a director |