OUT OF HOURS WEST LANCASHIRE C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Appointment of Mr Nigel Wylie as a director on 2024-12-02

View Document

24/09/2424 September 2024 Termination of appointment of Nigel Anthony Wylie as a director on 2024-09-24

View Document

04/09/244 September 2024 Registered office address changed from Matthew Ryder Clinic Dingle Road Upholland Skelmersdale WN8 0EN England to 10 Tithebarn Street Tithebarn Street Upholland Skelmersdale WN8 0HG on 2024-09-04

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Director's details changed for Dr Darren Harris on 2021-12-14

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED DR DARREN HARRIS

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR VIKUL MITTAL

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR RAKESH JAIDKA

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GREGORY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

05/04/185 April 2018 SECOND FILING OF AP01 FOR DR RAKESH JAIDKA

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR NIGEL ANTHONY WYLIE

View Document

27/02/1827 February 2018 ADOPT ARTICLES 11/09/2017

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM ORMSKIRK & DISTRICT GENERAL HOSPITAL WIGAN ROAD ORMSKIRK L39 2AZ

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALARIC HICKS

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EBDY

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EBDY

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED DR RAKESH JAIDKA

View Document

21/04/1621 April 2016 27/03/16 NO MEMBER LIST

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUJMIT SUR

View Document

17/09/1517 September 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/04/1516 April 2015 27/03/15 NO MEMBER LIST

View Document

30/12/1430 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 27/03/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY JOHN CAINE

View Document

03/12/133 December 2013 DIRECTOR APPOINTED DR VIKUL MITTAL

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CAINE

View Document

04/06/134 June 2013 DIRECTOR APPOINTED DR PETER JOSEPH GREGORY

View Document

27/03/1327 March 2013 27/03/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR SAKIB TAGGART JEEWA

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 27/03/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 27/03/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIR MICHAEL EBDY / 27/03/2010

View Document

07/04/107 April 2010 27/03/10 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALARIC JOHN HICKS / 27/03/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SAKIB TAGGART JEEWA / 27/03/2010

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM WALK IN CENTRE THE CONCOURSE SKELMERSDALE LANCASHIRE WN8 6LJ

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

18/02/0918 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/02/098 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 ANNUAL RETURN MADE UP TO 27/03/08

View Document

03/04/073 April 2007 ANNUAL RETURN MADE UP TO 27/03/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 COMPANY NAME CHANGED OUT OF HOURS WEST LANCASHIRE LIM ITED CERTIFICATE ISSUED ON 08/06/06

View Document

08/06/068 June 2006 CONVERSION TO A CIC

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 27/03/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

09/04/059 April 2005 ANNUAL RETURN MADE UP TO 27/03/05

View Document

05/11/045 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 27/03/04

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/06/0310 June 2003 ANNUAL RETURN MADE UP TO 27/03/03

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

08/04/028 April 2002 ANNUAL RETURN MADE UP TO 27/03/02

View Document

28/10/0128 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 ANNUAL RETURN MADE UP TO 27/03/01

View Document

27/03/0027 March 2000 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