- Company Overview for THE CLINIC DROITWICH LIMITED (06552193)
- Filing history for THE CLINIC DROITWICH LIMITED (06552193)
- People for THE CLINIC DROITWICH LIMITED (06552193)
- Charges for THE CLINIC DROITWICH LIMITED (06552193)
- More for THE CLINIC DROITWICH LIMITED (06552193)
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
|
|
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
|
|
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
|
|
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
|
|
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 |