- Company Overview for PATHWAY CARE SOUTH WEST LIMITED (05798137)
- Filing history for PATHWAY CARE SOUTH WEST LIMITED (05798137)
- People for PATHWAY CARE SOUTH WEST LIMITED (05798137)
- Charges for PATHWAY CARE SOUTH WEST LIMITED (05798137)
- More for PATHWAY CARE SOUTH WEST LIMITED (05798137)
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) |
---|---|---|---|
17 Aug 2016 | MR04 | Satisfaction of charge 057981370004 in full | |
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 | |
28 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
02 Jun 2015 | AA | Full accounts made up to 31 August 2014 | |
05 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
25 Nov 2014 | TM02 | Termination of appointment of William Napier-Fenning as a secretary on 13 November 2014 | |
25 Nov 2014 | AP03 | Appointment of Mrs Helen Elizabeth Lecky as a secretary on 13 November 2014 | |
11 Sep 2014 | MR01 | Registration of charge 057981370004, created on 3 September 2014 | |
05 Sep 2014 | MR04 | Satisfaction of charge 3 in full | |
14 Aug 2014 | TM01 | Termination of appointment of David William Johnson as a director on 13 August 2014 | |
28 May 2014 | AA | Full accounts made up to 31 August 2013 | |
06 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
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 | |
20 Jun 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
23 May 2013 | AA | Full 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 | |
07 Jun 2012 | AA01 | Current accounting period extended from 31 March 2012 to 31 August 2012 | |
02 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
04 Jan 2012 | AA | Full 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 Henderson Webster as a secretary |