(AA) Full accounts data made up to 2022-09-30
filed on: 11th, October 2023
| accounts
|
Free Download
(30 pages)
|
(AA) Full accounts data made up to 2021-09-30
filed on: 6th, October 2022
| accounts
|
Free Download
(29 pages)
|
(MR01) Registration of charge 070707310009, created on 2021-08-13
filed on: 18th, August 2021
| mortgage
|
Free Download
(34 pages)
|
(AP01) New director was appointed on 2021-07-21
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2020-09-30
filed on: 13th, July 2021
| accounts
|
Free Download
(30 pages)
|
(AUD) Auditor's resignation
filed on: 29th, December 2020
| auditors
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2019-09-30
filed on: 26th, November 2020
| accounts
|
Free Download
(31 pages)
|
(AA01) Current accounting period extended from 2019-07-31 to 2019-09-30
filed on: 19th, August 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, August 2019
| resolution
|
Free Download
(16 pages)
|
(MR01) Registration of charge 070707310008, created on 2019-07-23
filed on: 25th, July 2019
| mortgage
|
Free Download
(28 pages)
|
(MR04) Satisfaction of charge 4 in full
filed on: 25th, July 2019
| mortgage
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 070707310007 in full
filed on: 25th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 3 in full
filed on: 25th, July 2019
| mortgage
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2019-07-23
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2019-07-23
filed on: 24th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-23
filed on: 24th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 363 Aldridge Road Perry Barr Birmingham B44 8BW to 2nd Floor Stomp Road Burnham Slough SL1 7LW on 2019-07-24
filed on: 24th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to 2018-07-31
filed on: 30th, November 2018
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to 2017-07-31
filed on: 13th, April 2018
| accounts
|
Free Download
(18 pages)
|
(MR04) Satisfaction of charge 070707310005 in full
filed on: 24th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 070707310006 in full
filed on: 24th, January 2018
| mortgage
|
Free Download
(1 page)
|
(CH01) On 2017-11-20 director's details were changed
filed on: 20th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2016-07-31
filed on: 8th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-11-09 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-09: 2000.00 GBP
capital
|
|
(AA) Accounts for a small company made up to 2015-07-31
filed on: 1st, October 2015
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 070707310007, created on 2015-09-07
filed on: 15th, September 2015
| mortgage
|
Free Download
(27 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, February 2015
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, February 2015
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 28th, January 2015
| resolution
|
|
(AD01) Registered office address changed from 1 Charterhouse Avenue the Meadows Stafford ST17 4TJ to 363 Aldridge Road Perry Barr Birmingham B44 8BW on 2015-01-28
filed on: 28th, January 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-01-08
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 070707310006, created on 2015-01-08
filed on: 21st, January 2015
| mortgage
|
Free Download
(43 pages)
|
(MR01) Registration of charge 070707310005, created on 2015-01-08
filed on: 14th, January 2015
| mortgage
|
Free Download
(35 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 21st, November 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2014-11-09 with full list of members
filed on: 10th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-11-09 with full list of members
filed on: 12th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-11-12: 2000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 2nd, September 2013
| accounts
|
Free Download
(17 pages)
|
(SH03) Purchase of own shares
filed on: 21st, August 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 25th, April 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2012-11-09 with full list of members
filed on: 4th, December 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2012-07-24
filed on: 24th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 5th, April 2012
| accounts
|
Free Download
(6 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 19th, January 2012
| mortgage
|
Free Download
(4 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 19th, January 2012
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2011-11-09 with full list of members
filed on: 14th, November 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 2010-07-31
filed on: 14th, June 2011
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, June 2011
| resolution
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 4th, May 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 4
filed on: 4th, May 2011
| mortgage
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, May 2011
| resolution
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2010-11-30 to 2010-07-31
filed on: 16th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-11-09 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 26th, August 2010
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of varying share rights or name
filed on: 3rd, August 2010
| resolution
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2010-07-27: 2001.00 GBP
filed on: 3rd, August 2010
| capital
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, July 2010
| mortgage
|
Free Download
(5 pages)
|
(CERTNM) Company name changed willin brook healthcare LIMITEDcertificate issued on 22/02/10
filed on: 22nd, February 2010
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010-01-30
filed on: 30th, January 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, November 2009
| incorporation
|
Free Download
(24 pages)
|