- Company Overview for AMBA CARE AND WELLBEING LIMITED (05392047)
- Filing history for AMBA CARE AND WELLBEING LIMITED (05392047)
- People for AMBA CARE AND WELLBEING LIMITED (05392047)
- Charges for AMBA CARE AND WELLBEING LIMITED (05392047)
- More for AMBA CARE AND WELLBEING LIMITED (05392047)
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) |
---|---|---|---|
05 Dec 2014 | CERTNM |
Company name changed work life better LIMITED\certificate issued on 05/12/14
|
|
17 Nov 2014 | CONNOT | Change of name notice | |
13 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
05 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Dec 2013 | AD01 | Registered office address changed from Aztec Centre Aztec West Almondsbury Bristol BS32 4TD England on 19 December 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
14 Mar 2013 | CERTNM |
Company name changed pes (hps) LIMITED\certificate issued on 14/03/13
|
|
07 Feb 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
27 Apr 2012 | AD01 | Registered office address changed from Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB United Kingdom on 27 April 2012 | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Apr 2011 | AD01 | Registered office address changed from Eastgate House Town Quay Southampton Hampshire SO14 2NY on 21 April 2011 | |
21 Apr 2011 | TM01 | Termination of appointment of Matthew Waller as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Peter Waller as a director | |
21 Mar 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
21 Mar 2011 | TM02 | Termination of appointment of Reginald Pomphrett as a secretary | |
21 Mar 2011 | AP03 | Appointment of Mr Ian Richard Rummels as a secretary | |
19 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
24 May 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
19 Feb 2010 | AP01 | Appointment of Mr Peter Richard Waller as a director | |
19 Feb 2010 | AP01 | Appointment of Mr Matthew Richard Waller as a director | |
19 Feb 2010 | AD01 | Registered office address changed from Parkway House Hambrook Lane Stoke Gifford Bristol BS34 8QB on 19 February 2010 | |
19 May 2009 | 288a | Secretary appointed mr reginald benjamin pomphrett | |
19 May 2009 | 288b | Appointment terminated secretary david curtis |