- Company Overview for EXPRESS HEALTHCARE UK LIMITED (06894808)
- Filing history for EXPRESS HEALTHCARE UK LIMITED (06894808)
- People for EXPRESS HEALTHCARE UK LIMITED (06894808)
- Charges for EXPRESS HEALTHCARE UK LIMITED (06894808)
- Insolvency for EXPRESS HEALTHCARE UK LIMITED (06894808)
- More for EXPRESS HEALTHCARE UK LIMITED (06894808)
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) |
---|---|---|---|
15 Oct 2013 | AD01 | Registered office address changed from Oaktree House Oakwood Lane Leeds West Yorkshire LS8 3LG United Kingdom on 15 October 2013 | |
13 Sep 2013 | AD01 | Registered office address changed from Chengate Business Centre 61 Pepper Road Leeds West Yorkshire LS10 2RU United Kingdom on 13 September 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Oct 2012 | AP01 | Appointment of Mr Patrick Mark Hewison as a director | |
10 Oct 2012 | TM01 | Termination of appointment of Jayne Metheringham as a director | |
26 Sep 2012 | AP01 | Appointment of Mrs Jayne Elizabeth Metheringham as a director | |
25 Sep 2012 | TM01 | Termination of appointment of Wendy Oreilly as a director | |
25 Sep 2012 | TM01 | Termination of appointment of Wendy O'reilly as a director | |
11 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
02 Nov 2011 | TM01 | Termination of appointment of Donna O'reilly as a director | |
02 Nov 2011 | AP01 | Appointment of Mrs Wendy O'reilly as a director | |
21 Sep 2011 | AP01 | Appointment of Miss Donna O'reilly as a director | |
06 Sep 2011 | TM01 | Termination of appointment of Catherine Gale as a director | |
02 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
18 Apr 2011 | AP01 | Appointment of Mrs Wendy Jane Oreilly as a director | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 Sep 2010 | AP01 | Appointment of Miss Catherine Margaret Gale as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Janet Barber as a director | |
20 Sep 2010 | AD01 | Registered office address changed from C/O Express Healthcare Ltd Metro House 57 Pepper Road Hunslet Leeds LS10 2RU on 20 September 2010 | |
26 May 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed | |
20 May 2010 | AD01 | Registered office address changed from Premier House Ferensway Hull HU1 3UF United Kingdom on 20 May 2010 |