Advanced company searchLink opens in new window

ONE WIGHT HEALTH LIMITED

Company number 09307159

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)
13 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
04 Apr 2019 AP01 Appointment of Mr Clive Brent Oliver as a director on 3 April 2019
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2018 CS01 Confirmation statement made on 12 November 2018 with updates
06 Nov 2018 TM01 Termination of appointment of Louise Anne Whittington as a director on 1 November 2018
22 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
22 Nov 2017 TM01 Termination of appointment of Peter Arrow-Smith as a director on 14 November 2017
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 TM01 Termination of appointment of Jennie Louise Want as a director on 26 September 2017
05 Apr 2017 AP01 Appointment of Miss Louise Anne Whittington as a director on 23 March 2017
31 Mar 2017 AP01 Appointment of Mr Peter Arrow-Smith as a director on 23 March 2017
31 Mar 2017 AP01 Appointment of Dr Julian Mark Courtenay Rogers as a director on 23 March 2017
31 Mar 2017 AP01 Appointment of Dr Jennie Louise Want as a director on 23 March 2017
30 Mar 2017 AD01 Registered office address changed from Shanklin Medical Centre 1 Carter Road Shanklin Isle of Wight PO37 7HR to South Wight Medical Practice Blackgang Road Niton Ventnor PO38 2BN on 30 March 2017
24 Mar 2017 TM01 Termination of appointment of Sarah Dugdale as a director on 23 March 2017
24 Mar 2017 TM01 Termination of appointment of Karen Jane Hermans as a director on 23 March 2017
24 Mar 2017 TM01 Termination of appointment of Jason Aaron Mclean as a director on 23 March 2017
09 Mar 2017 TM01 Termination of appointment of Michelle Deanna Legg as a director on 28 February 2017
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
24 Jun 2016 AP01 Appointment of Mrs Karen Jane Hermans as a director on 12 May 2016
28 Jan 2016 TM01 Termination of appointment of James Seymour Day as a director on 15 December 2015
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 138,940
27 Nov 2015 TM01 Termination of appointment of Samuel Peter Smith as a director on 8 September 2015