W.R.EVANS HEALTHCARE LIMITED

00664125
11 MANCHESTER ROAD WALKDEN MANCHESTER M28 3NS

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 6 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
28 Nov 2023 accounts Annual Accounts 8 Buy now
07 Nov 2023 incorporation Memorandum Articles 41 Buy now
07 Nov 2023 resolution Resolution 1 Buy now
25 Oct 2023 mortgage Registration of a charge 55 Buy now
17 Aug 2023 mortgage Statement of satisfaction of a charge 2 Buy now
17 Aug 2023 mortgage Statement of satisfaction of a charge 2 Buy now
01 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 5 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2021 accounts Annual Accounts 7 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 21 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2019 accounts Annual Accounts 23 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 mortgage Statement of release/cease from a charge 1 Buy now
21 Aug 2018 accounts Annual Accounts 26 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 24 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Nov 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Sep 2016 mortgage Statement of release/cease from a charge 2 Buy now
01 Aug 2016 mortgage Statement of release/cease from a charge 2 Buy now
30 Apr 2016 resolution Resolution 3 Buy now
08 Mar 2016 resolution Resolution 4 Buy now
07 Mar 2016 annual-return Annual Return 8 Buy now
25 Feb 2016 resolution Resolution 23 Buy now
25 Feb 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
25 Feb 2016 capital Notice of name or other designation of class of shares 2 Buy now
25 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
19 Feb 2016 mortgage Registration of a charge 49 Buy now
17 Feb 2016 accounts Annual Accounts 30 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
17 Feb 2016 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2016 officers Termination of appointment of director (Elizabeth Jane Evans) 1 Buy now
16 Feb 2016 officers Termination of appointment of director (Robert Edward Mcdonald) 1 Buy now
16 Feb 2016 officers Termination of appointment of director (Ian Clive Mckenzie) 1 Buy now
16 Feb 2016 officers Termination of appointment of director (Peter Edward Isaac) 1 Buy now
16 Feb 2016 officers Termination of appointment of director (Ann Evans) 1 Buy now
16 Feb 2016 officers Termination of appointment of director (David Richard Evans) 1 Buy now
16 Feb 2016 officers Termination of appointment of director (Andrew Thomas Evans) 1 Buy now
16 Feb 2016 officers Termination of appointment of secretary (Peter Edward Isaac) 1 Buy now
16 Feb 2016 officers Termination of appointment of director (Steven Mark Allan) 1 Buy now
16 Feb 2016 officers Appointment of director (Mr Geoffrey Alan Tims) 2 Buy now
16 Feb 2016 officers Appointment of director (Mrs Angela Jane Cattee) 2 Buy now
16 Feb 2016 officers Appointment of director (Mr Peter Cattee) 2 Buy now
16 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2015 accounts Annual Accounts 33 Buy now
22 Feb 2015 miscellaneous Miscellaneous 1 Buy now
03 Feb 2015 annual-return Annual Return 8 Buy now
19 Aug 2014 mortgage Registration of a charge 10 Buy now
27 Mar 2014 mortgage Registration of a charge 10 Buy now
04 Mar 2014 accounts Amended Accounts 39 Buy now
31 Jan 2014 annual-return Annual Return 8 Buy now
31 Jan 2014 officers Termination of appointment of director (Andrew Britton) 1 Buy now
19 Dec 2013 mortgage Registration of a charge 8 Buy now
17 Dec 2013 accounts Annual Accounts 44 Buy now
03 Dec 2013 officers Termination of appointment of director (Philip Hoyle) 1 Buy now
03 Dec 2013 officers Appointment of director (Mr Peter Edward Isaac) 2 Buy now
03 Dec 2013 officers Appointment of secretary (Mr Peter Edward Isaac) 1 Buy now
02 Dec 2013 officers Termination of appointment of secretary (Andrew Britton) 1 Buy now
06 Jul 2013 mortgage Registration of a charge 9 Buy now
01 Feb 2013 annual-return Annual Return 9 Buy now
01 Feb 2013 accounts Annual Accounts 41 Buy now
01 May 2012 officers Change of particulars for director (Mr Philip Edwin Hoyle) 2 Buy now
01 May 2012 officers Change of particulars for director (Elizabeth Jane Evans) 2 Buy now
01 May 2012 officers Change of particulars for director (David Richard Evans) 2 Buy now
01 May 2012 officers Change of particulars for director (Ann Evans) 2 Buy now
01 May 2012 officers Change of particulars for director (Mr Andrew Thomas Evans) 2 Buy now
01 May 2012 officers Change of particulars for secretary (Mr Andrew James Britton) 1 Buy now
30 Jan 2012 annual-return Annual Return 12 Buy now
28 Dec 2011 accounts Annual Accounts 41 Buy now
24 May 2011 officers Appointment of director (Mr Steven Mark Allan) 2 Buy now
24 May 2011 officers Termination of appointment of director (John Lane) 1 Buy now
27 Apr 2011 accounts Annual Accounts 42 Buy now
03 Feb 2011 annual-return Annual Return 12 Buy now
19 Nov 2010 officers Appointment of director (Mr Robert Edward Mcdonald) 2 Buy now
19 Nov 2010 officers Appointment of director (Mr Ian Clive Mckenzie) 2 Buy now
03 Feb 2010 annual-return Annual Return 8 Buy now