WARD GREEN HEALTHCARE LIMITED

06532678
95 VERNON ROAD WARD GREEN BARNSLEY S70 5HJ

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 accounts Annual Accounts 8 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 8 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2022 accounts Annual Accounts 8 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 accounts Annual Accounts 8 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2020 accounts Annual Accounts 8 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 8 Buy now
13 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 accounts Annual Accounts 8 Buy now
09 May 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 accounts Annual Accounts 8 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
28 Jan 2016 accounts Annual Accounts 8 Buy now
11 May 2015 annual-return Annual Return 5 Buy now
30 Jan 2015 accounts Annual Accounts 8 Buy now
23 May 2014 annual-return Annual Return 5 Buy now
23 May 2014 officers Change of particulars for director (Dean Andrew Chester) 2 Buy now
23 Jan 2014 accounts Annual Accounts 7 Buy now
31 May 2013 annual-return Annual Return 5 Buy now
31 Jan 2013 accounts Annual Accounts 7 Buy now
18 May 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 accounts Annual Accounts 6 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
24 May 2011 officers Change of particulars for director (Thomas Pirrie Bisset) 2 Buy now
23 May 2011 officers Termination of appointment of director (Sarah Bisset) 1 Buy now
23 May 2011 officers Change of particulars for director (Dean Andrew Chester) 2 Buy now
23 May 2011 officers Change of particulars for secretary (Thomas Pirrie Bisset) 1 Buy now
27 Jan 2011 accounts Annual Accounts 4 Buy now
28 Jun 2010 annual-return Annual Return 16 Buy now
25 Jun 2010 officers Appointment of director (Victoria Margaret Chester) 3 Buy now
07 Apr 2010 capital Return of Allotment of shares 4 Buy now
07 Apr 2010 officers Appointment of director (Sarah Margaret Bisset) 3 Buy now
13 Jan 2010 accounts Annual Accounts 4 Buy now
27 May 2009 annual-return Return made up to 30/04/09; full list of members 5 Buy now
27 May 2009 address Registered office changed on 27/05/2009 from fountain court 68 fountain street manchester M2 2FB 1 Buy now
17 Feb 2009 accounts Accounting reference date extended from 31/03/2009 to 30/04/2009 1 Buy now
16 Apr 2008 officers Director and secretary appointed thomas pirrie bisset 2 Buy now
16 Apr 2008 officers Director appointed dean andrew chester 2 Buy now
16 Apr 2008 officers Appointment terminated director gd directors (nominees) LIMITED 1 Buy now
16 Apr 2008 officers Appointment terminated secretary george davies (nominees) LIMITED 1 Buy now
16 Apr 2008 capital Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
12 Mar 2008 incorporation Incorporation Company 25 Buy now