WESTBURY MEDICAL LIMITED

06535889
60 FALCONDALE ROAD BRISTOL ENGLAND BS9 3JY

Documents

Documents
Date Category Description Pages
06 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Jun 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
23 May 2022 accounts Annual Accounts 4 Buy now
23 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 5 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 6 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2020 officers Termination of appointment of director (Samantha Claire Morgan) 1 Buy now
13 Feb 2020 officers Termination of appointment of director (Philip Gerard Mccarthy) 1 Buy now
13 Feb 2020 officers Termination of appointment of director (Luke Koupparis) 1 Buy now
13 Feb 2020 officers Termination of appointment of director (Michael Adam Hart Cohen) 1 Buy now
06 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2020 officers Appointment of director (Mr Andrew Hollingdale) 2 Buy now
06 Feb 2020 officers Appointment of director (Mrs Claire Hollingdale) 2 Buy now
13 Nov 2019 mortgage Registration of a charge 55 Buy now
13 Nov 2019 mortgage Registration of a charge 43 Buy now
05 Nov 2019 officers Termination of appointment of secretary (Ms Bath Secretaries Limited) 1 Buy now
09 Aug 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
09 Aug 2019 capital Notice of name or other designation of class of shares 2 Buy now
28 Jul 2019 accounts Annual Accounts 8 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 accounts Annual Accounts 8 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Nov 2017 accounts Annual Accounts 8 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Apr 2016 accounts Annual Accounts 7 Buy now
21 Mar 2016 annual-return Annual Return 7 Buy now
30 Dec 2015 accounts Annual Accounts 7 Buy now
02 Dec 2015 officers Change of particulars for director (Dr Samantha Claire Morgan) 2 Buy now
23 Mar 2015 annual-return Annual Return 7 Buy now
22 Dec 2014 accounts Annual Accounts 3 Buy now
25 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2014 annual-return Annual Return 7 Buy now
06 Nov 2013 accounts Annual Accounts 4 Buy now
18 Mar 2013 annual-return Annual Return 7 Buy now
29 Nov 2012 accounts Annual Accounts 7 Buy now
01 Nov 2012 officers Change of particulars for director (Dr Philip Gerard Mccarthy) 2 Buy now
19 Mar 2012 annual-return Annual Return 7 Buy now
07 Dec 2011 accounts Annual Accounts 4 Buy now
17 Mar 2011 annual-return Annual Return 7 Buy now
17 Mar 2011 officers Appointment of director (Dr Michael Adam Hart Cohen) 2 Buy now
17 Mar 2011 officers Termination of appointment of director (Michael Cohen) 1 Buy now
08 Mar 2011 officers Appointment of director (Dr Michael Adam Hart Cohen) 2 Buy now
08 Mar 2011 officers Termination of appointment of director (Michael Cohen) 1 Buy now
22 Dec 2010 accounts Annual Accounts 4 Buy now
23 Mar 2010 annual-return Annual Return 6 Buy now
22 Mar 2010 officers Appointment of director (Dr Michael Adam Hart Cohen) 2 Buy now
22 Mar 2010 officers Change of particulars for director (Dr Philip Gerard Mccathy) 2 Buy now
02 Mar 2010 officers Termination of appointment of director (Michael Cohen) 1 Buy now
02 Mar 2010 officers Termination of appointment of director 1 Buy now
14 Jan 2010 officers Change of particulars for director (Dr Luke Koupparis) 2 Buy now
08 Jan 2010 accounts Annual Accounts 3 Buy now
06 Apr 2009 annual-return Return made up to 17/03/09; full list of members 5 Buy now
19 Mar 2009 officers Director's change of particulars / samantha morgan / 17/02/2009 1 Buy now
03 Jun 2008 address Registered office changed on 03/06/2008 from 60 falcondale road westbury on trym bristol BS9 3JY england 1 Buy now
02 Apr 2008 capital Ad 17/03/08\gbp si 3@1=3\gbp ic 1/4\ 2 Buy now
02 Apr 2008 officers Director appointed dr michael adam hart cohen 1 Buy now
02 Apr 2008 officers Secretary appointed ms bath secretaries LIMITED 1 Buy now
02 Apr 2008 officers Director appointed dr samantha claire morgan 1 Buy now
02 Apr 2008 officers Director appointed dr philip gerard mccathy 1 Buy now
02 Apr 2008 officers Appointment terminated secretary lynsey branch 1 Buy now
27 Mar 2008 resolution Resolution 10 Buy now
17 Mar 2008 incorporation Incorporation Company 13 Buy now