- Company Overview for WEST NORFOLK HEALTH LIMITED (05872101)
- Filing history for WEST NORFOLK HEALTH LIMITED (05872101)
- People for WEST NORFOLK HEALTH LIMITED (05872101)
- More for WEST NORFOLK HEALTH LIMITED (05872101)
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) |
---|---|---|---|
28 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
28 Jul 2017 | PSC04 | Change of details for Mr David John Brammer as a person with significant control on 25 July 2017 | |
28 Jul 2017 | CH01 | Director's details changed for Mr David John Brammer on 25 July 2017 | |
28 Jul 2017 | CH03 | Secretary's details changed for Mr David John Brammer on 25 July 2017 | |
11 May 2017 | AD01 | Registered office address changed from Unit 3 Sovereign Way Trafalgar Industrial Estate Downham Market Norfolk PE38 9SW to Kings Court, Chapel Street King's Lynn PE30 1EL on 11 May 2017 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
31 May 2016 | TM01 | Termination of appointment of Ian Haczewski as a director on 31 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Philip David Koopowitz as a director on 31 May 2016 | |
22 Jul 2015 | AR01 | Annual return made up to 11 July 2015 no member list | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | AR01 | Annual return made up to 11 July 2014 no member list | |
31 Jul 2014 | CH01 | Director's details changed for Mr David John Brammer on 30 July 2014 | |
31 Jul 2014 | CH03 | Secretary's details changed for Mr David John Brammer on 30 July 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from Ground Floor, Units 2 and 3 Beacon House Turbine Way Swaffham Norfolk PE37 7HT England on 25 March 2014 | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
29 Aug 2013 | AR01 | Annual return made up to 11 July 2013 no member list | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 11 July 2012 no member list | |
17 Aug 2012 | AP01 | Appointment of Dr Philip David Koopowitz as a director | |
21 May 2012 | TM01 | Termination of appointment of Anthony Burgess as a director | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 11 July 2011 no member list | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |