WHARFEDALE INDEPENDENT MIDWIFERY PRACTICE LIMITED

Company Documents

DateDescription
23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
CHERRYBANK WESTWOOD DRIVE
ILKLEY
WEST YORKSHIRE
LS29 9QX

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM
10 SUNSET TERRACE
ILKLEY
WEST YORKSHIRE
LS29 8LZ

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY DENISE RHODES

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/05/1327 May 2013 REGISTERED OFFICE CHANGED ON 27/05/2013 FROM
25 WELLS HOUSE
BRODRICK DRIVE
ILKLEY
WEST YORKSHIRE
LS29 9SP
UNITED KINGDOM

View Document

27/05/1327 May 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/03/1015 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FAYE RHODES / 15/03/2010

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM FLAT 1 24 ALEXANDRA CRESCENT ILKLEY YORKSHIRE LS29 9ER

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/09 FROM: 10 SUNSET TERRACE ILKLEY WEST YORKSHIRE LS29 8LZ

View Document

21/05/0921 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 DIRECTOR'S PARTICULARS DEBORAH RHODES

View Document

28/04/0828 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: 14 REGENCY COURT ILKLEY LEEDS WEST YORKSHIRE LS29 9TE

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 67 MAIN STREET ADDINGHAM ILKLEY WEST YORKSHIRE LS29 0PD

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: SUITE 25 6-8 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

17/03/0417 March 2004 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