Advanced company searchLink opens in new window

WAYS TO WELLNESS LIMITED

Company number 08798423

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted