Advanced company searchLink opens in new window

WANSBECK HEALTHCARE FACILITIES LIMITED

Company number 03933053

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)
02 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 15,000
02 Jul 2015 CH02 Director's details changed for Biif Corporate Services Limited on 1 July 2015
01 Jul 2015 AD01 Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015
17 May 2015 AA Full accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 15,000
06 May 2014 AA Full accounts made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 15,000
14 Jun 2013 AA Full accounts made up to 31 December 2012
11 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
27 Feb 2013 CH02 Director's details changed for Biif Corporate Services Limited on 4 September 2012
27 Feb 2013 CH04 Secretary's details changed for Infrastructure Managers Limited on 26 February 2013
26 Feb 2013 CH02 Director's details changed for Biif Corporate Services Limited on 4 September 2012
04 Sep 2012 AD01 Registered office address changed from C/O Law Debenture Fifth Floor 100 Wood Street London EC2V 7EX on 4 September 2012
07 Aug 2012 AA Full accounts made up to 31 December 2011
03 Apr 2012 AP01 Appointment of John Ivor Cavill as a director
02 Apr 2012 TM01 Termination of appointment of Andrew Clapp as a director
08 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
13 Oct 2010 AP01 Appointment of Mr Andrew David Clapp as a director
12 Oct 2010 TM01 Termination of appointment of Laurence Clarke as a director
08 Jul 2010 AA Full accounts made up to 31 December 2009
26 Mar 2010 CH02 Director's details changed for Biif Corporate Services Limited on 24 March 2010
26 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
24 Mar 2010 CH04 Secretary's details changed for Infrastructure Managers Limited on 24 March 2010