EMERGENCY DOCTORS MEDICAL SERVICES LIMITED
Company number 08001677
- Company Overview for EMERGENCY DOCTORS MEDICAL SERVICES LIMITED (08001677)
- Filing history for EMERGENCY DOCTORS MEDICAL SERVICES LIMITED (08001677)
- People for EMERGENCY DOCTORS MEDICAL SERVICES LIMITED (08001677)
- More for EMERGENCY DOCTORS MEDICAL SERVICES LIMITED (08001677)
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) |
---|---|---|---|
28 Jul 2017 | AP01 | Appointment of Mrs Lesley Ann Pennell as a director on 28 July 2017 | |
28 Jul 2017 | TM01 | Termination of appointment of James Anthony Callaghan as a director on 15 July 2017 | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
27 Apr 2016 | AD01 | Registered office address changed from Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT to Unit 1H the Gattinetts Hadleigh Road East Bergholt Colchester CO7 6QT on 27 April 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
23 Dec 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 31 May 2015 | |
08 May 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
25 Feb 2015 | TM01 | Termination of appointment of Andrew William Ford as a director on 24 February 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from C/O Emergency Doctors Medical Service Weston Homes Community Stadium United Way Mile End Colchester Essex CO4 5UP to Unit 4C the Gattinettes Hadleigh Road, East Bergholt Colchester Essex CO7 6QT on 1 December 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr James Anthony Callaghan on 18 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr James Anthony Callaghan as a director on 18 August 2014 | |
09 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 19 May 2014
|
|
25 Apr 2014 | AP01 | Appointment of Director of Quality and Safety Andrea Frances Stead as a director | |
09 Apr 2014 | AR01 | Annual return made up to 22 March 2014 with full list of shareholders | |
31 Mar 2014 | AP01 | Appointment of Mr Andrew William Ford as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Lesley Pennell as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Lesley Pennell as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Lesley Pennell as a director | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
19 Feb 2013 | AD01 | Registered office address changed from C/O Swallows House Swallows House 27 Mill Chase Halstead Essex CO9 2DQ England on 19 February 2013 | |
22 Mar 2012 | NEWINC |
Incorporation
|