Advanced company searchLink opens in new window

MY SURGERY WEBSITE LIMITED

Company number 07214802

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)
05 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 577,380
25 Nov 2014 TM01 Termination of appointment of Brendan John Fatchett as a director on 13 November 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 577,380
01 Apr 2014 AA Full accounts made up to 31 December 2012
04 Sep 2013 AA01 Previous accounting period shortened from 5 October 2013 to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
10 Jun 2013 AA Total exemption small company accounts made up to 5 October 2012
26 Feb 2013 AA01 Previous accounting period shortened from 30 April 2013 to 5 October 2012
14 Nov 2012 AP01 Appointment of Mr John Paul Johnston as a director
29 Oct 2012 AP01 Appointment of Brendan John Fatchett as a director
17 Oct 2012 TM01 Termination of appointment of Ian Browne as a director
17 Oct 2012 TM01 Termination of appointment of Neil Wilson as a director
12 Oct 2012 SH01 Statement of capital following an allotment of shares on 4 October 2012
  • GBP 577,380
12 Oct 2012 AD01 Registered office address changed from 1 Poplar House Brightling Road Robertsbridge East Sussex TN32 5EY on 12 October 2012
19 Sep 2012 AA Total exemption small company accounts made up to 30 April 2012
28 Aug 2012 AD01 Registered office address changed from Beckets Mede Heathfield Road Burwash East Sussex TN19 7HN on 28 August 2012
11 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
11 Apr 2012 CH01 Director's details changed for Mr Neil John Wilson on 7 April 2012
03 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
09 Nov 2011 AD01 Registered office address changed from 1-3 Ship Street Shoreham-by-Sea West Sussex BN43 5DH England on 9 November 2011
16 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
07 Apr 2010 NEWINC Incorporation