Advanced company searchLink opens in new window

PWB HEALTH LIMITED

Company number SC315032

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)
26 Jun 2009 88(2) Ad 22/06/09 gbp si 156290@0.001=156.29 gbp ic 2998.177/3154.467
08 May 2009 88(2) Ad 30/04/09 gbp si 91561@0.001=91.561 gbp ic 2906.616/2998.177
28 Mar 2009 88(2) Ad 20/02/09 gbp si 241771@0.001=241.771 gbp ic 2664.845/2906.616
28 Mar 2009 123 Nc inc already adjusted 20/02/09
28 Mar 2009 MA Memorandum and Articles of Association
28 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Mar 2009 363a Return made up to 22/01/09; full list of members
03 Mar 2009 288c Director's Change of Particulars / stephen soden / 30/09/2008 / HouseName/Number was: , now: 5; Street was: 10 belsize avenue, now: glenloch court glenmore road; Post Code was: NW3 4AU, now: NW3 4DD; Country was: , now: united kingdom
02 Mar 2009 353 Location of register of members
24 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
06 Nov 2008 288b Appointment Terminated Director michael phelps
06 Nov 2008 288a Secretary appointed hms secretaries LIMITED
05 Nov 2008 88(2) Ad 01/08/08 gbp si 516586@0.001=516.586 gbp ic 2148.259/2664.845
05 Nov 2008 363s Return made up to 22/01/08; full list of members; amend
15 Oct 2008 363s Return made up to 22/01/08; full list of members; amend
03 Sep 2008 123 Nc inc already adjusted 01/08/08
03 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2008 288a Director appointed ann bruce rushforth
14 Feb 2008 363s Return made up to 22/01/08; full list of members
05 Nov 2007 88(2)R Ad 31/10/07--------- £ si 185296@.001=185 £ ic 1962/2147
01 Nov 2007 288a New director appointed
23 Oct 2007 88(2)R Ad 11/10/07--------- £ si 640172@.001=640 £ ic 1322/1962
19 Oct 2007 288b Director resigned
11 Sep 2007 288a New director appointed
19 Jul 2007 88(3) Particulars of contract relating to shares