- Company Overview for R P CARE NORTH WEST LIMITED (07253600)
- Filing history for R P CARE NORTH WEST LIMITED (07253600)
- People for R P CARE NORTH WEST LIMITED (07253600)
- More for R P CARE NORTH WEST LIMITED (07253600)
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) |
---|---|---|---|
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
20 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
06 Jan 2021 | TM01 | Termination of appointment of Raymond Porter as a director on 31 December 2020 | |
06 Jan 2021 | PSC07 | Cessation of Suzanne Louise Porter as a person with significant control on 31 December 2020 | |
06 Jan 2021 | PSC07 | Cessation of Shirley Mcgaffin as a person with significant control on 31 December 2020 | |
06 Jan 2021 | AP03 | Appointment of Mr Raymond Porter as a secretary on 31 December 2020 | |
06 Jan 2021 | AP01 | Appointment of Mr Paul Porter as a director on 31 December 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Suzanne Louise Porter as a director on 31 December 2020 | |
06 Jan 2021 | TM01 | Termination of appointment of Shirley Mcgaffin as a director on 31 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
28 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
23 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with updates | |
13 May 2019 | SH01 |
Statement of capital following an allotment of shares on 31 March 2019
|
|
23 Apr 2019 | AD01 | Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to 138 Rochdale Road Bury BL9 7BD on 23 April 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Oct 2018 | PSC04 | Change of details for Mr Raymond Porter as a person with significant control on 1 March 2018 | |
18 Oct 2018 | PSC04 | Change of details for Mrs Suzanne Louise Porter as a person with significant control on 1 March 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
27 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
10 Oct 2017 | AA01 | Current accounting period extended from 30 September 2017 to 31 March 2018 |