Download leads from Nexok and grow your business. Find out more

Win Health Limited

Documents

Total Documents113
Total Pages537

Filing History

21 January 2021Confirmation statement made on 10 January 2021 with no updates
23 January 2020Confirmation statement made on 10 January 2020 with no updates
12 December 2019Micro company accounts made up to 30 June 2019
12 April 2019Micro company accounts made up to 30 June 2018
16 January 2019Confirmation statement made on 10 January 2019 with updates
4 April 2018Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW United Kingdom to Brockhirst Oxnam Road Jedburgh TD8 6QN on 4 April 2018
16 March 2018Confirmation statement made on 10 January 2018 with updates
15 March 2018Accounts for a dormant company made up to 30 June 2017
24 March 2017Total exemption small company accounts made up to 30 June 2016
24 March 2017Total exemption small company accounts made up to 30 June 2016
22 March 2017Confirmation statement made on 10 January 2017 with updates
22 March 2017Confirmation statement made on 10 January 2017 with updates
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
30 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
30 March 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
5 August 2015Registered office address changed from Brockhirst Oxnam Road Jedburgh Roxburghshire TD8 6QN to 47-49 the Square Kelso Roxburghshire TD5 7HW on 5 August 2015
5 August 2015Registered office address changed from Brockhirst Oxnam Road Jedburgh Roxburghshire TD8 6QN to 47-49 the Square Kelso Roxburghshire TD5 7HW on 5 August 2015
5 August 2015Registered office address changed from Brockhirst Oxnam Road Jedburgh Roxburghshire TD8 6QN to 47-49 the Square Kelso Roxburghshire TD5 7HW on 5 August 2015
21 July 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015
21 July 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
20 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 200
23 September 2014Total exemption small company accounts made up to 31 December 2013
23 September 2014Total exemption small company accounts made up to 31 December 2013
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 200
20 September 2013Total exemption small company accounts made up to 31 December 2012
20 September 2013Total exemption small company accounts made up to 31 December 2012
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
16 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
3 August 2012Total exemption small company accounts made up to 31 December 2011
3 August 2012Total exemption small company accounts made up to 31 December 2011
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
17 January 2012Annual return made up to 10 January 2012 with a full list of shareholders
23 September 2011Total exemption small company accounts made up to 31 December 2010
23 September 2011Total exemption small company accounts made up to 31 December 2010
18 February 2011Annual return made up to 10 January 2011 with a full list of shareholders
18 February 2011Annual return made up to 10 January 2011 with a full list of shareholders
14 September 2010Total exemption small company accounts made up to 31 December 2009
14 September 2010Total exemption small company accounts made up to 31 December 2009
26 January 2010Director's details changed for Roy Wooldridge on 25 January 2010
26 January 2010Director's details changed for Halina Maria Wooldridge on 25 January 2010
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
26 January 2010Director's details changed for Halina Maria Wooldridge on 25 January 2010
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
26 January 2010Director's details changed for Roy Wooldridge on 25 January 2010
22 September 2009Total exemption small company accounts made up to 31 December 2008
22 September 2009Total exemption small company accounts made up to 31 December 2008
25 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 February 2009Ad 16/02/09\gbp si 100@1=100\gbp ic 100/200\
25 February 2009Ad 16/02/09\gbp si 100@1=100\gbp ic 100/200\
25 February 2009Statement of rights attached to allotted shares
25 February 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 February 2009Statement of rights attached to allotted shares
14 January 2009Return made up to 10/01/09; full list of members
14 January 2009Return made up to 10/01/09; full list of members
5 November 2008Total exemption small company accounts made up to 31 December 2007
5 November 2008Total exemption small company accounts made up to 31 December 2007
27 February 2008Return made up to 10/01/08; full list of members
27 February 2008Return made up to 10/01/08; full list of members
29 October 2007Total exemption small company accounts made up to 31 December 2006
29 October 2007Total exemption small company accounts made up to 31 December 2006
18 January 2007Return made up to 10/01/07; full list of members
18 January 2007Return made up to 10/01/07; full list of members
25 October 2006Total exemption small company accounts made up to 31 December 2005
25 October 2006Total exemption small company accounts made up to 31 December 2005
20 February 2006Return made up to 10/01/06; full list of members
20 February 2006Return made up to 10/01/06; full list of members
25 August 2005Total exemption small company accounts made up to 31 December 2004
25 August 2005Total exemption small company accounts made up to 31 December 2004
4 March 2005Return made up to 10/01/05; full list of members
4 March 2005Return made up to 10/01/05; full list of members
22 April 2004Total exemption small company accounts made up to 31 December 2003
22 April 2004Total exemption small company accounts made up to 31 December 2003
12 March 2004Return made up to 10/01/04; full list of members
12 March 2004Return made up to 10/01/04; full list of members
18 December 2003Ad 24/11/03--------- £ si 98@1=98 £ ic 2/100
18 December 2003Ad 24/11/03--------- £ si 98@1=98 £ ic 2/100
4 September 2003Total exemption small company accounts made up to 31 December 2002
4 September 2003Total exemption small company accounts made up to 31 December 2002
2 September 2003Ad 21/08/03--------- £ si 1@1=1 £ ic 1/2
2 September 2003Ad 21/08/03--------- £ si 1@1=1 £ ic 1/2
27 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director resigned
27 February 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director resigned
27 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02
27 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02
15 July 2002Accounts for a dormant company made up to 31 January 2002
15 July 2002Accounts for a dormant company made up to 31 January 2002
28 January 2002Return made up to 10/01/02; full list of members
28 January 2002Return made up to 10/01/02; full list of members
6 December 2001New director appointed
6 December 2001New director appointed
6 December 2001New secretary appointed
6 December 2001New secretary appointed
6 December 2001Secretary resigned
6 December 2001Secretary resigned
28 August 2001New director appointed
28 August 2001New director appointed
21 May 2001Resolutions
  • ELRES ‐ Elective resolution
21 May 2001Resolutions
  • ELRES ‐ Elective resolution
12 February 2001Secretary resigned
12 February 2001Director resigned
12 February 2001Director resigned
12 February 2001New director appointed
12 February 2001New secretary appointed
12 February 2001Secretary resigned
12 February 2001New secretary appointed
12 February 2001New director appointed
10 January 2001Incorporation
10 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed