- Company Overview for WILLINBROOK HEALTHCARE LIMITED (07070731)
- Filing history for WILLINBROOK HEALTHCARE LIMITED (07070731)
- People for WILLINBROOK HEALTHCARE LIMITED (07070731)
- Charges for WILLINBROOK HEALTHCARE LIMITED (07070731)
- More for WILLINBROOK HEALTHCARE LIMITED (07070731)
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) |
---|---|---|---|
24 Jul 2019 | AP01 | Appointment of Gurkirpal Singh Tatla as a director on 23 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Manpreet Singh Johal as a director on 23 July 2019 | |
30 Nov 2018 | AA | Full accounts made up to 31 July 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
13 Apr 2018 | AA | Full accounts made up to 31 July 2017 | |
24 Jan 2018 | MR04 | Satisfaction of charge 070707310005 in full | |
24 Jan 2018 | MR04 | Satisfaction of charge 070707310006 in full | |
20 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
20 Nov 2017 | CH01 | Director's details changed for Mr Paul Martin Willis on 20 November 2017 | |
08 Feb 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
09 Nov 2015 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
01 Oct 2015 | AA | Accounts for a small company made up to 31 July 2015 | |
15 Sep 2015 | MR01 | Registration of charge 070707310007, created on 7 September 2015 | |
18 Feb 2015 | MA | Memorandum and Articles of Association | |
18 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | AD01 | Registered office address changed from 1 Charterhouse Avenue the Meadows Stafford ST17 4TJ to 363 Aldridge Road Perry Barr Birmingham B44 8BW on 28 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Christopher Mullin as a director on 8 January 2015 | |
21 Jan 2015 | MR01 | Registration of charge 070707310006, created on 8 January 2015 | |
14 Jan 2015 | MR01 | Registration of charge 070707310005, created on 8 January 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
12 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 July 2013 |