- Company Overview for WJS HEALTH LIMITED (03887583)
- Filing history for WJS HEALTH LIMITED (03887583)
- People for WJS HEALTH LIMITED (03887583)
- Charges for WJS HEALTH LIMITED (03887583)
- More for WJS HEALTH LIMITED (03887583)
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) |
---|---|---|---|
30 Jul 2019 | AP03 | Appointment of Mrs Katie Amanda Denyer as a secretary on 26 July 2019 | |
30 Jul 2019 | TM02 | Termination of appointment of Gary Martin Urmston as a secretary on 26 July 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Gary Martin Urmston as a director on 26 July 2019 | |
13 May 2019 | AP02 | Appointment of Wjs Executives Limited as a director on 1 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
06 Feb 2019 | AA | Full accounts made up to 28 April 2018 | |
04 Dec 2018 | AP01 | Appointment of Mr David William Balmer as a director on 13 November 2018 | |
04 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Norman Graeme Scott Soutar on 18 June 2018 | |
04 Apr 2018 | AA | Full accounts made up to 31 March 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
26 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr James Watson as a director on 23 November 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Ian David Hunt as a director on 23 November 2016 | |
18 Jul 2016 | AD01 | Registered office address changed from 13 Harley Street London W1G 9QG to The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ on 18 July 2016 | |
25 May 2016 | SH08 | Change of share class name or designation | |
11 May 2016 | SH02 | Consolidation of shares on 14 April 2016 | |
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | AP01 | Appointment of Mr Ian David Hunt as a director on 14 April 2016 | |
25 Apr 2016 | AP03 | Appointment of Gary Martin Urmston as a secretary on 14 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Norman Graeme Scott Soutar as a director on 14 April 2016 | |
25 Apr 2016 | AP01 | Appointment of Mr Gary Martin Urmston as a director on 14 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Clive Henry Beecham as a director on 14 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Peter Michael Russell Norris as a director on 14 April 2016 |