Advanced company searchLink opens in new window

GEORGE WHITWELL ORTHOPAEDIC SURGERY LTD

Company number 08817712

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)
03 Jan 2025 CS01 Confirmation statement made on 17 December 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
26 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
19 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
20 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 AP01 Appointment of Mrs Ewa Magdalena Whitwell as a director on 14 February 2020
31 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
04 Aug 2017 AA Micro company accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
12 Jan 2015 AD01 Registered office address changed from Flat 7 Wood Moor Court Sandmoor Avenue Alwoodley Leeds LS17 7DR to 21 Sandmoor Avenue Leeds LS17 7DW on 12 January 2015
12 Jan 2015 CH01 Director's details changed for Mr George Whitwell on 20 December 2014
18 Jun 2014 AD01 Registered office address changed from 30 Salisbury Street Calverley Pudsey LS28 5PY England on 18 June 2014