HALLIDAY HEALTHCARE LIMITED - BACUP


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 2. 2023-11-30 View Report
Accounts. Accounts type total exemption full. 2023-10-24 View Report
Officers. Appointment date: 2023-10-07. Officer name: Mrs Emma Jane Adler. 2023-10-20 View Report
Confirmation statement. Statement with no updates. 2023-05-12 View Report
Accounts. Accounts type total exemption full. 2022-07-27 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Accounts. Accounts type total exemption full. 2021-12-08 View Report
Confirmation statement. Statement with no updates. 2021-05-27 View Report
Accounts. Accounts type total exemption full. 2020-11-20 View Report
Confirmation statement. Statement with no updates. 2020-04-11 View Report
Accounts. Accounts type total exemption full. 2019-11-28 View Report
Confirmation statement. Statement with updates. 2019-04-10 View Report
Accounts. Accounts type total exemption full. 2018-11-07 View Report
Confirmation statement. Statement with updates. 2018-04-16 View Report
Accounts. Accounts type total exemption full. 2017-08-29 View Report
Confirmation statement. Statement with no updates. 2017-04-13 View Report
Address. New address: Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB. 2017-04-13 View Report
Address. New address: Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB. 2017-04-13 View Report
Confirmation statement. Statement with updates. 2017-04-13 View Report
Capital. Capital name of class of shares. 2017-04-07 View Report
Resolution. Description: Resolutions. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Address. Old address: Old Meadows Cottage Meadows Avenue Bacup Lancashire OL13 8DG. Change date: 2016-01-05. New address: Meadows Mill Burnley Road Bacup Lancashire OL13 8BZ. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type total exemption small. 2013-12-16 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Accounts. Accounts type total exemption small. 2012-12-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2012-04-23 View Report
Accounts. Accounts type total exemption small. 2011-12-07 View Report
Annual return. With made up date full list shareholders. 2011-06-06 View Report
Capital. Capital allotment shares. 2011-01-13 View Report
Resolution. Description: Resolutions. 2011-01-13 View Report
Accounts. Accounts type total exemption small. 2010-10-20 View Report
Annual return. With made up date full list shareholders. 2010-04-13 View Report
Officers. Officer name: Susan Halliday. Change date: 2010-03-30. 2010-04-13 View Report
Officers. Change date: 2010-03-30. Officer name: Paul Nicholas Halliday. 2010-04-13 View Report
Accounts. Accounts type total exemption small. 2009-08-10 View Report
Annual return. Legacy. 2009-05-29 View Report
Accounts. Accounts type total exemption small. 2008-08-27 View Report
Annual return. Legacy. 2008-04-22 View Report
Capital. Description: Ad 01/04/07--------- £ si 9@1=9 £ ic 1/10. 2007-11-14 View Report
Accounts. Accounts type total exemption small. 2007-11-09 View Report
Annual return. Legacy. 2007-04-23 View Report
Accounts. Accounts type total exemption small. 2006-12-05 View Report