Advanced company searchLink opens in new window

THE CLINIC DROITWICH LIMITED

Company number 06552193

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)
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
04 Apr 2016 AP01 Appointment of Mr Robert James Caffrey Hill as a director on 7 January 2013
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
13 Feb 2015 MR01 Registration of charge 065521930003, created on 30 January 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Jun 2014 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 20 June 2014
02 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
28 Feb 2012 AD01 Registered office address changed from C/O E R Lloyd & Company Ltd Regent House Bath Avenue Wolverhampton WV1 4EG United Kingdom on 28 February 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Apr 2011 CERTNM Company name changed neubalance LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
18 Apr 2011 CONNOT Change of name notice
14 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
14 Apr 2011 MG01 Duplicate mortgage certificatecharge no:2
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jan 2011 AP03 Appointment of Mr Robert James Hill as a secretary
25 Jan 2011 TM02 Termination of appointment of Lois Mcdonald as a secretary
22 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders