- Company Overview for HCP MIDLANDS UROLOGY LTD. (08392056)
- Filing history for HCP MIDLANDS UROLOGY LTD. (08392056)
- People for HCP MIDLANDS UROLOGY LTD. (08392056)
- More for HCP MIDLANDS UROLOGY LTD. (08392056)
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) |
---|---|---|---|
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | CH01 | Director's details changed for Mr. Andrew William Stuart Elves on 1 May 2015 | |
08 Feb 2016 | CH01 | Director's details changed for Mrs. Helen Sarah Elves on 1 May 2015 | |
08 Feb 2016 | CH04 | Secretary's details changed for Capitax & Co (Tax Consultants) Ltd on 1 May 2015 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from Blacksmith's Corner 68 Balsall Street Balsall Common Coventry Warwickshire CV7 7AP to Cambrai Court 1229 Stratford Road Hall Green Birmingham B28 9AA on 28 April 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
08 Feb 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
08 Feb 2013 | CH01 | Director's details changed for Mr. Andrew William Staurt Elves on 8 February 2013 | |
07 Feb 2013 | NEWINC | Incorporation |