- Company Overview for WEBCARE GROUP LIMITED (10746789)
- Filing history for WEBCARE GROUP LIMITED (10746789)
- People for WEBCARE GROUP LIMITED (10746789)
- More for WEBCARE GROUP LIMITED (10746789)
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) |
---|---|---|---|
10 Dec 2024 | AD01 | Registered office address changed from Unit 18 Britannia Way Waters Meeting Road Bolton BL2 2HH England to Unit 18 Waters Meeting Britannia Way Bolton BL2 2HH on 10 December 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
04 Dec 2024 | AA | Group of companies' accounts made up to 29 February 2024 | |
30 Nov 2023 | AA | Group of companies' accounts made up to 28 February 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
16 Aug 2023 | AP03 | Appointment of Mr Simon Fisher as a secretary on 11 August 2023 | |
30 Nov 2022 | AA | Group of companies' accounts made up to 28 February 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
25 Aug 2022 | CH01 | Director's details changed for Mr Riaz Vali on 25 August 2022 | |
25 Aug 2022 | PSC04 | Change of details for Mr Riaz Vali as a person with significant control on 25 August 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to Unit 18 Britannia Way Waters Meeting Road Bolton BL2 2HH on 25 August 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
29 Nov 2021 | AA | Group of companies' accounts made up to 28 February 2021 | |
26 Feb 2021 | AA | Group of companies' accounts made up to 29 February 2020 | |
26 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
04 Dec 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Apr 2019 | PSC04 | Change of details for Riaz Vali as a person with significant control on 22 February 2019 | |
26 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 22 February 2019
|
|
26 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2019 | SH08 | Change of share class name or designation | |
20 Mar 2019 | SH02 | Sub-division of shares on 22 February 2019 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
18 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued |