WAKEFIELD AND DISTRICT HEALTHY HEARTS SUPPORT GROUP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM
4 WILLANS AVENUE
ROTHWELL
LEEDS
LS26 0NG

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/08/1410 August 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW GORING

View Document

10/08/1410 August 2014 23/07/14 NO MEMBER LIST

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/07/1323 July 2013 23/07/13 NO MEMBER LIST

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
4 WILLANS AVENUE
4 WILLANS AVENUE ROTHWELL
LEEDS
LS26 0NG
ENGLAND

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
HAGGWOOD HOUSE PONTEFRACT ROAD
HEMSWORTH
WEST YORKSHIRE
WF9 5LW

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN JARVIS

View Document

10/10/1210 October 2012 19/08/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 19/08/11 NO MEMBER LIST

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH MARSHALL

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LANGTON

View Document

21/09/1021 September 2010 19/08/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA DAWN SIMPSON / 01/07/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEATHER STEPHENSON / 01/07/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RODNEY MARSHALL / 01/07/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/09/091 September 2009 ANNUAL RETURN MADE UP TO 19/08/09

View Document

01/09/091 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/09 FROM: GISTERED OFFICE CHANGED ON 01/09/2009 FROM HAGGWOOD HOUSE PONTEFRACT ROAD HEMSWORTH WEST YORKSHIRE WF9 5LW

View Document

01/09/091 September 2009 CURREXT FROM 31/08/2009 TO 30/09/2009

View Document

01/09/091 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN EVANS

View Document

19/08/0819 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company