Advanced company searchLink opens in new window

WILBERFORCE HEALTHCARE UK LIMITED

Company number 06926397

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)
22 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
22 Jun 2015 AD01 Registered office address changed from First Floor Premier House Ferensway Hull HU1 3UF to Suite 101 1st Floor, Premier House, Ferensway, Hull HU1 3NF on 22 June 2015
03 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
15 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jul 2013 MR01 Registration of charge 069263970002
21 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
21 Jun 2013 AD01 Registered office address changed from Premier House, Ferensway Hull East Yorkshire HU1 3UF England on 21 June 2013
21 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Jun 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
24 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Mr Patrick Mark Hewison on 6 June 2011
24 Jun 2011 AP03 Appointment of Mrs Jayne Elizabeth Metheringham as a secretary
06 Jun 2011 TM01 Termination of appointment of Jayne Metheringham as a director
30 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
10 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
10 Jun 2010 CH01 Director's details changed for Mrs Jayne Metheringham on 6 June 2010
10 Jun 2010 CH01 Director's details changed for Patrick Mark Hewison on 6 June 2010
10 Jun 2010 AD01 Registered office address changed from Room 101 1St Floor Premier House Ferensway Hull HU1 3UF on 10 June 2010
24 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Jun 2009 NEWINC Incorporation