- Company Overview for WHEEL OF HEALTH LIMITED (07096085)
- Filing history for WHEEL OF HEALTH LIMITED (07096085)
- People for WHEEL OF HEALTH LIMITED (07096085)
- Charges for WHEEL OF HEALTH LIMITED (07096085)
- More for WHEEL OF HEALTH LIMITED (07096085)
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) |
---|---|---|---|
03 Nov 2014 | TM01 | Termination of appointment of Christine Mary Turner as a director on 31 October 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
14 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Christine Mary Turner on 24 August 2012 | |
10 Sep 2012 | AD01 | Registered office address changed from 'Stable Cottage ' Upton Grey Basingstoke Hampshire RG25 2RE England on 10 September 2012 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 May 2012 | AD01 | Registered office address changed from 1 Waverley Close Odiham Hook Hampshire RG29 1AT on 5 May 2012 | |
30 Jan 2012 | TM01 | Termination of appointment of Christopher Turner as a director | |
07 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
04 Dec 2009 | NEWINC |
Incorporation
|