Advanced company searchLink opens in new window

WILLCARE HOLDINGS LIMITED

Company number 04298662

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2009 CH01 Director's details changed for Barry John Jenkins on 3 October 2009
08 Oct 2009 CH01 Director's details changed for David John Hudson on 3 October 2009
08 Oct 2009 CH01 Director's details changed for Anthony John Fowles on 3 October 2009
28 Jul 2009 AA Full accounts made up to 30 September 2008
12 May 2009 288c Director's change of particulars / matthias reicherter / 24/04/2009
11 Dec 2008 363a Return made up to 03/10/08; full list of members
24 Sep 2008 288a Director appointed robert sean mcclatchey
24 Sep 2008 288a Director appointed matthias alexander reicherter
24 Jul 2008 AA Full accounts made up to 30 September 2007
29 Dec 2007 288b Director resigned
29 Dec 2007 288b Secretary resigned
29 Dec 2007 287 Registered office changed on 29/12/07 from: 232 vauxhall bridge road london SW1V 1AU
29 Dec 2007 288a New secretary appointed
03 Nov 2007 363s Return made up to 03/10/07; no change of members
25 Jul 2007 AA Full accounts made up to 30 September 2006
08 Nov 2006 363s Return made up to 03/10/06; full list of members
11 May 2006 288b Director resigned
11 May 2006 288b Director resigned
11 May 2006 288b Director resigned
03 May 2006 AA Full accounts made up to 30 September 2005
14 Nov 2005 88(2)R Ad 31/10/05--------- £ si 420@1=420 £ ic 10000/10420
14 Nov 2005 123 Nc inc already adjusted 31/10/05
14 Nov 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Apv loan and amendments 31/10/05
14 Nov 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Nov 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities