Advanced company searchLink opens in new window

WOUND CARE ALLIANCE UK

Company number 06725483

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)
13 Nov 2015 TM01 Termination of appointment of Michelle Wendy Greenwood as a director on 1 December 2014
13 Nov 2015 TM01 Termination of appointment of Richard Buckland as a director on 1 March 2015
10 Aug 2015 AA Total exemption full accounts made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 16 October 2014 no member list
30 Oct 2014 AP03 Appointment of Jola Maria Merrick as a secretary on 14 October 2014
30 Oct 2014 AP01 Appointment of Rosemarie Callaghan as a director on 14 October 2014
30 Oct 2014 TM01 Termination of appointment of Karen Weafer as a director on 14 October 2014
30 Oct 2014 TM02 Termination of appointment of Jackie Ann Jean Stephen Haynes as a secretary on 14 October 2014
12 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
28 Mar 2014 CH01 Director's details changed for Jeanette Milne on 28 March 2014
20 Dec 2013 AR01 Annual return made up to 16 October 2013 no member list
20 Dec 2013 AP01 Appointment of Lorraine Julia Grothier as a director
17 Dec 2013 AP01 Appointment of Julie Ann Evans as a director
17 Dec 2013 AP01 Appointment of Jola Maria Merrick as a director
17 Dec 2013 AP01 Appointment of Jeanette Milne as a director
17 Dec 2013 AP01 Appointment of Menna Lloyd Jones as a director
17 Dec 2013 AP01 Appointment of Mrs Michelle Wendy Greenwood as a director
17 Dec 2013 AP01 Appointment of Jacqueline Lesley Griffin as a director
29 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
08 Nov 2012 TM02 Termination of appointment of Karen Weafer as a secretary
06 Nov 2012 AR01 Annual return made up to 16 October 2012 no member list
05 Nov 2012 AP03 Appointment of Mrs Jackie Ann Jean Stephen Haynes as a secretary
30 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
02 Nov 2011 AR01 Annual return made up to 16 October 2011 no member list
20 Oct 2011 AD01 Registered office address changed from 33-35 Lionel Street Birmingham West Midlands B3 1AB on 20 October 2011