Advanced company searchLink opens in new window

BESTWAY PANACEA HEALTHCARE LIMITED

Company number 09225514

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)
01 Apr 2019 AA Full accounts made up to 30 June 2018
31 Oct 2018 TM01 Termination of appointment of David Allen Hamilton as a director on 25 October 2018
24 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
10 Aug 2018 TM02 Termination of appointment of Caroline Hilton as a secretary on 10 August 2018
03 Apr 2018 AA Full accounts made up to 30 June 2017
12 Dec 2017 AP01 Appointment of Mrs Lynette Gillian Krige as a director on 12 December 2017
06 Oct 2017 MR04 Satisfaction of charge 092255140001 in full
29 Sep 2017 MR01 Registration of charge 092255140002, created on 25 September 2017
18 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
31 Jul 2017 TM01 Termination of appointment of Anthony John Smith as a director on 19 July 2017
29 Oct 2016 AP01 Appointment of Ms Tracy Jayne Barton as a director on 28 October 2016
28 Oct 2016 AP01 Appointment of Mr David Allen Hamilton as a director on 28 October 2016
28 Oct 2016 TM01 Termination of appointment of Tim Michael Davies as a director on 21 October 2016
27 Oct 2016 AA Full accounts made up to 30 June 2016
26 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
13 Sep 2016 AD02 Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Merchants Warehouse Castle Street Manchester M3 4LZ
13 Sep 2016 AD04 Register(s) moved to registered office address Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ
02 Feb 2016 CH01 Director's details changed for Mr Anthony John Smith on 1 October 2015
02 Feb 2016 CH01 Director's details changed for Miss Janice Margaret Perkins on 1 October 2015
02 Feb 2016 CH01 Director's details changed for Mr John Branson Nuttall on 1 October 2015
15 Dec 2015 AA Full accounts made up to 4 July 2015
11 Dec 2015 AP01 Appointment of Mr Timothy Michael Davies as a director on 11 December 2015
22 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
22 Sep 2015 AD03 Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
21 Sep 2015 AD02 Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP