- Company Overview for WESTERN CARE LIMITED (09319358)
- Filing history for WESTERN CARE LIMITED (09319358)
- People for WESTERN CARE LIMITED (09319358)
- More for WESTERN CARE LIMITED (09319358)
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) |
---|---|---|---|
19 Jan 2024 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
09 Jan 2024 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
03 Mar 2023 | PSC04 | Change of details for Mr Shijumon Joseph as a person with significant control on 1 March 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Shijumon Joseph on 1 March 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
03 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
17 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
28 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with no updates | |
06 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 6 April 2016
|
|
02 Dec 2016 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
08 Oct 2016 | CH01 | Director's details changed for Mr Shijumon Joseph on 8 October 2016 | |
08 Oct 2016 | CH01 | Director's details changed for Mr Anil Thekkiniath Antony on 8 October 2016 | |
08 Oct 2016 | CH01 | Director's details changed for Mr Raju Paulose on 8 October 2016 | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from 75 Bicknell Gardens Yeovil Somerset BA21 4LU to 46a Princess Street Yeovil Somerset BA20 1EQ on 12 April 2016 |