- Company Overview for WAYS TO WELLNESS LIMITED (08798423)
- Filing history for WAYS TO WELLNESS LIMITED (08798423)
- People for WAYS TO WELLNESS LIMITED (08798423)
- Registers for WAYS TO WELLNESS LIMITED (08798423)
- More for WAYS TO WELLNESS LIMITED (08798423)
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) |
---|---|---|---|
23 May 2016 | TM01 | Termination of appointment of Margaret Anne Moyle as a director on 29 April 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
06 Nov 2015 | AP01 | Appointment of Brigid Margot Joughin as a director on 1 October 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of Nicola Frances Weaver as a director on 30 September 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
14 Jul 2015 | AP02 | Appointment of Bridges Community Ventures Nominees Limited as a director on 17 March 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from 9th Floor, Cale Cross House 56, Pilgrim Street Newcastle upon Tyne NE1 6SU to PO Box NE4 5PL Biomedical Research Centre Room 2.30, Biomedical Research Centre Campus for Ageing and Vitality, Nuns Moor Road Newcastle upon Tyne NE4 5PL on 6 July 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | AD01 | Registered office address changed from 156 9Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU United Kingdom to 9Th Floor, Cale Cross House 56, Pilgrim Street Newcastle upon Tyne NE1 6SU on 18 December 2014 | |
23 Apr 2014 | AP01 | Appointment of Ms Kate Anne Roe as a director | |
23 Apr 2014 | AP01 | Appointment of Dr Nicola Frances Weaver as a director | |
23 Apr 2014 | AP01 | Appointment of Sir Paul Martin Ennals as a director | |
23 Apr 2014 | AP01 | Appointment of Mr Kieran Stephen Conaty as a director | |
23 Apr 2014 | AP01 | Appointment of Ms Margaret Anne Moyle as a director | |
23 Apr 2014 | AP01 | Appointment of Mr Andrew Geoffrey Walton as a director | |
02 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-02
|