WOLDS WAY TO HEALTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/03/2130 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

28/02/2028 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY HELEN IVESON

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BURDASS

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH BURDASS

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JAMES INGLEBY IVESON

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN IVESON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM C/O BRADBURY & CO ACCOUNTANTS LIMITED 34 MIDDLE STREET SOUTH DRIFFIELD NORTH HUMBERSIDE YO25 6PS

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

22/04/1522 April 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

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/05/1412 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

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

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

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

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/05/1211 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARY BURDASS / 29/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE IVESON / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK BURDASS / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES INGLEBY IVESON / 29/04/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM CARLTON HOUSE 20B MILL STREET DRIFFIELD EAST YORKSHIRE YO25 6TN

View Document

05/05/095 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

18/05/0418 May 2004 COMPANY NAME CHANGED PATHCLEAR LIMITED CERTIFICATE ISSUED ON 18/05/04

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 REGISTERED OFFICE CHANGED ON 15/05/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 SECRETARY RESIGNED

View Document

15/05/0415 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 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