- Company Overview for WESTFIELD HEALTH LTD (10034914)
- Filing history for WESTFIELD HEALTH LTD (10034914)
- People for WESTFIELD HEALTH LTD (10034914)
- More for WESTFIELD HEALTH LTD (10034914)
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) |
---|---|---|---|
01 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
15 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
15 Dec 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
08 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
08 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
18 Nov 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
04 Feb 2019 | SH20 | Statement by Directors | |
04 Feb 2019 | SH19 |
Statement of capital on 4 February 2019
|
|
04 Feb 2019 | CAP-SS | Solvency Statement dated 24/01/19 | |
04 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Jill Davies as a director on 30 April 2018 | |
04 Jun 2018 | AP01 | Appointment of Mr David Andrew Capper as a director on 11 April 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Jill Davies as a director on 30 April 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
06 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 31 December 2017
|
|
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
11 Nov 2016 | AD01 | Registered office address changed from 87 Division Street Division Street Sheffield S1 1HT United Kingdom to Westfield House 60 Charter Row Sheffield S1 3FZ on 11 November 2016 | |
05 Jul 2016 | AP01 | Appointment of Mrs Jill Davies as a director on 5 July 2016 | |
01 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-01
|