- Company Overview for WILBERFORCE HEALTHCARE UK LIMITED (06926397)
- Filing history for WILBERFORCE HEALTHCARE UK LIMITED (06926397)
- People for WILBERFORCE HEALTHCARE UK LIMITED (06926397)
- Charges for WILBERFORCE HEALTHCARE UK LIMITED (06926397)
- More for WILBERFORCE HEALTHCARE UK LIMITED (06926397)
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 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
22 Jun 2015 | AD01 | Registered office address changed from First Floor Premier House Ferensway Hull HU1 3UF to Suite 101 1st Floor, Premier House, Ferensway, Hull HU1 3NF on 22 June 2015 | |
03 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jul 2013 | MR01 | Registration of charge 069263970002 | |
21 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
21 Jun 2013 | AD01 | Registered office address changed from Premier House, Ferensway Hull East Yorkshire HU1 3UF England on 21 June 2013 | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
24 Jun 2011 | CH01 | Director's details changed for Mr Patrick Mark Hewison on 6 June 2011 | |
24 Jun 2011 | AP03 | Appointment of Mrs Jayne Elizabeth Metheringham as a secretary | |
06 Jun 2011 | TM01 | Termination of appointment of Jayne Metheringham as a director | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 Jun 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Mrs Jayne Metheringham on 6 June 2010 | |
10 Jun 2010 | CH01 | Director's details changed for Patrick Mark Hewison on 6 June 2010 | |
10 Jun 2010 | AD01 | Registered office address changed from Room 101 1St Floor Premier House Ferensway Hull HU1 3UF on 10 June 2010 | |
24 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jun 2009 | NEWINC | Incorporation |