Advanced company searchLink opens in new window

HEALTHWATCH NORFOLK

Company number 08366440

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)
25 Jun 2015 AP01 Appointment of Ms Cindee Crehan as a director on 18 May 2015
10 Feb 2015 AD01 Registered office address changed from Rowan House 28 Queens Road Hethersett Norwich Norfolk NR9 3DB to Suite 6 the Old Dairy Elm Farm Norwich Common Wymondham Norfolk NR18 0SW on 10 February 2015
22 Jan 2015 AR01 Annual return made up to 18 January 2015 no member list
21 Jan 2015 TM01 Termination of appointment of Moira Phyllis Goodey as a director on 31 December 2014
09 Oct 2014 AA Full accounts made up to 31 March 2014
18 Jul 2014 AP01 Appointment of Mr William James Armstrong as a director on 14 July 2014
08 May 2014 TM01 Termination of appointment of Julia Redgrave as a director
27 Jan 2014 AR01 Annual return made up to 18 January 2014 no member list
12 Nov 2013 TM01 Termination of appointment of Steven Cheshire as a director
28 Aug 2013 AP01 Appointment of Roan Stuart Dyson as a director
09 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2013 CC04 Statement of company's objects
17 Jul 2013 AD01 Registered office address changed from C/O Norfolk Rural Community Council Ambassador Way Greens Road Dereham Norfolk NR20 3TL on 17 July 2013
18 Jun 2013 AP01 Appointment of Diane Lyons Debell as a director
18 Jun 2013 AP01 Appointment of Mr Mark Edward Ganderton as a director
18 Jun 2013 AP01 Appointment of Mr Steven Brian Cheshire as a director
13 Jun 2013 TM01 Termination of appointment of Claire Abbs as a director
13 Jun 2013 TM01 Termination of appointment of Emily Smith as a director
13 Jun 2013 TM01 Termination of appointment of Linda Rogers as a director
13 Jun 2013 TM01 Termination of appointment of Joy Stanley as a director
20 Feb 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
18 Jan 2013 NEWINC Incorporation