Advanced company searchLink opens in new window

WEBCARE GROUP LIMITED

Company number 10746789

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)
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
  • GBP 116.66668
26 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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