R & B HEALTHWISE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

14/04/2514 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/08/241 August 2024 Micro company accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/06/236 June 2023 Micro company accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Change of details for Mrs Radojka Prelevic as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Director's details changed for Dr Radojka Prelevic on 2023-03-01

View Document

01/03/231 March 2023 Registered office address changed from 5 Bilbets Rushams Road Horsham West Sussex RH12 2LQ England to 207 Lexington Court 56 Broadway Salford Manchester M50 2UG on 2023-03-01

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

07/04/227 April 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 22 SUMMERFIELD VILLAGE COURT RINGSTEAD DRIVE WILMSLOW CHESHIRE SK9 2TG

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

09/04/209 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/06/169 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/05/163 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

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

View Accounts

14/07/1514 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

03/05/153 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

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

View Accounts

09/10/149 October 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

21/07/1421 July 2014 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

10/05/1410 May 2014 APPOINTMENT TERMINATED, SECRETARY TANJA PRELEVIC

View Document

10/05/1410 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

17/04/1417 April 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

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

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/05/134 May 2013 APPOINTMENT TERMINATED, SECRETARY TANJA PRELEVIC

View Document

04/05/134 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS TANJA PRELEVIC / 25/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS TANJA PRELEVIC / 20/05/2011

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM FOXGLOVE COTTAGE 55 OAK LANE WILMSLOW CHESHIRE SK9 6AF UNITED KINGDOM

View Document

12/05/1112 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RADOJKA PRELEVIC / 01/11/2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS TANJA PRELEVIC / 01/11/2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 10 HOLMESWOOD CLOSE WILMSLOW CHESHIRE SK9 2GT UNITED KINGDOM

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/05/1010 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

08/05/108 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RADOJKA PRELEVIC / 03/05/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RADOJKA PRELEVIC / 01/06/2009

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS TANJA PRELEVIC / 01/06/2009

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM 6 HOLMESWOOD CLOSE WILMSLOW CHESHIRE SK9 2GT UNITED KINGDOM

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 7 LINCOLN ROAD WILMSLOW CHESHIRE SK9 2HD UNITED KINGDOM

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 SECRETARY APPOINTED MISS TANJA PRELEVIC

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RADOJKA PRELEVIC / 06/05/2009

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 7 LINCOLN ROAD WILMSLOW CHESHIRE SK9 2HD UK

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / TANJA PREVELIC / 06/05/2009

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 2 LINCOLN ROAD WILMSLOW CHESHIRE SK9 2HD

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RADOJKA PRELEVIC / 06/05/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: ENTERPRISE HOUSE 97 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1PT

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: WILMSLOW HEALTH CENTRE CHAPEL LANE WILMSLOW CHESHIRE SK9 5HX

View Document

23/05/0323 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB

View Document

08/11/028 November 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 COMPANY NAME CHANGED COBCO (456) LIMITED CERTIFICATE ISSUED ON 18/06/02

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/023 May 2002 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