- Company Overview for WILMINGTON HEALTHCARE LIMITED (02530185)
- Filing history for WILMINGTON HEALTHCARE LIMITED (02530185)
- People for WILMINGTON HEALTHCARE LIMITED (02530185)
- Charges for WILMINGTON HEALTHCARE LIMITED (02530185)
- More for WILMINGTON HEALTHCARE LIMITED (02530185)
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) |
---|---|---|---|
30 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with updates | |
20 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
24 Aug 2016 | CH03 | Secretary's details changed for Mr Daniel Carl Barton on 23 August 2016 | |
30 Jun 2016 | TM01 | Termination of appointment of Aimee Brinzer as a director on 30 June 2016 | |
06 May 2016 | TM01 | Termination of appointment of Linda Anne Wake as a director on 29 April 2016 | |
15 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
20 Mar 2015 | AA | Full accounts made up to 30 June 2014 | |
06 Jan 2015 | TM01 | Termination of appointment of Neil Edwin Smith as a director on 31 December 2014 | |
01 Dec 2014 | TM01 | Termination of appointment of Walter Roland Brinzer as a director on 1 December 2014 | |
13 Oct 2014 | AP03 | Appointment of Mr Daniel Carl Barton as a secretary on 10 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of Ajay Taneja as a secretary on 10 October 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
11 Aug 2014 | AP01 | Appointment of Linda Anne Wake as a director on 31 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Anthony Martin Foye as a director on 31 July 2014 | |
11 Aug 2014 | AP01 | Appointment of Mr Pedro Ros as a director on 31 July 2014 | |
11 Aug 2014 | TM01 | Termination of appointment of Charles John Brady as a director on 31 July 2014 | |
04 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
28 Nov 2013 | AP03 | Appointment of Ajay Taneja as a secretary | |
28 Nov 2013 | TM02 | Termination of appointment of Richard Cockton as a secretary | |
02 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
15 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
24 Dec 2012 | AD01 | Registered office address changed from 19-21 Christopher Street London England EC2A 2BS England on 24 December 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 28 August 2012 with full list of shareholders |