Advanced company searchLink opens in new window

WILMINGTON HEALTHCARE LIMITED

Company number 02530185

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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