Advanced company searchLink opens in new window

WESTFIELD MEDICAL LIMITED

Company number 02769324

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)
10 Nov 2015 AA Full accounts made up to 30 June 2015
27 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 400,000
05 Nov 2014 AA Full accounts made up to 30 June 2014
15 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 400,000
17 Mar 2014 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary
17 Mar 2014 AP03 Appointment of Martha Blanche Waymark Bruce as a secretary
08 Nov 2013 TM01 Termination of appointment of Craig Lewis as a director
07 Nov 2013 AA Full accounts made up to 30 June 2013
22 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
20 Dec 2012 AP01 Appointment of Mr Patrick Nigel Sparkes as a director
14 Nov 2012 TM01 Termination of appointment of Paul Hartley as a director
09 Nov 2012 AA Full accounts made up to 30 June 2012
30 Apr 2012 AP01 Appointment of Robert Ridley Morris as a director
30 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
21 Mar 2012 AP01 Appointment of Mr Craig Alwyn Lewis as a director
10 Nov 2011 AA Full accounts made up to 30 June 2011
22 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
10 Nov 2010 AA Full accounts made up to 30 June 2010
24 Jun 2010 TM01 Termination of appointment of Robert Morris as a director
22 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
06 Nov 2009 AA Full accounts made up to 30 June 2009
21 Oct 2009 AD03 Register(s) moved to registered inspection location
21 Oct 2009 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom
21 Oct 2009 AD03 Register(s) moved to registered inspection location
20 Oct 2009 AD02 Register inspection address has been changed