Advanced company searchLink opens in new window

HARBOUR WAY SURGERY LIMITED

Company number 06388965

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)
08 May 2017 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX England to Bupa House 15-19 Bloomsbury Way London WC1A 2BA
05 May 2017 AP01 Appointment of Dr Edward Joseph Coyle as a director on 1 April 2017
29 Dec 2016 AD02 Register inspection address has been changed from C/O Quayseco Ltd One Glass Wharf Bristol BS2 0ZX England to One Glass Wharf Bristol BS2 0ZX
21 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 March 2016
21 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/16
21 Nov 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/16
21 Nov 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/16
09 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
04 Aug 2016 AD03 Register(s) moved to registered inspection location C/O Quayseco Ltd One Glass Wharf Bristol BS2 0ZX
04 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2015 AA Audit exemption subsidiary accounts made up to 31 March 2015
29 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/15
29 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/15
29 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/15
22 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
02 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
21 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Jul 2014 AA01 Current accounting period extended from 31 March 2014 to 31 March 2015
15 Apr 2014 AD03 Register(s) moved to registered inspection location
14 Apr 2014 AD02 Register inspection address has been changed
14 Apr 2014 CH01 Director's details changed for Mr Justinian Ian Ash on 14 April 2014
02 Jan 2014 CC04 Statement of company's objects
02 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2013 MR04 Satisfaction of charge 1 in full
11 Dec 2013 AP01 Appointment of Justin Ian Ash as a director