Advanced company searchLink opens in new window

WESTERN CARE LIMITED

Company number 09319358

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)
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
  • GBP 30
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